BARNETT WADDINGHAM TRUSTEES (1980) LIMITED: Filings - Page 5
Overview
Company Name | BARNETT WADDINGHAM TRUSTEES (1980) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01473453 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Gavin Paul Chapman as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paramjit Singh Basi as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter James Russell as a secretary on Sep 01, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Tony Broadhurst as a secretary on Sep 01, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew David Roberts as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Russell Pipe as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Julia Mary Bassett as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Mark Kendall as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lisa Anne Mcminn as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jane Galvin as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 014734530376, created on Aug 12, 2014 | 10 pages | MR01 | ||||||||||
Registration of charge 014734530377, created on Aug 12, 2014 | 11 pages | MR01 | ||||||||||
Registration of charge 014734530378, created on Aug 12, 2014 | 10 pages | MR01 | ||||||||||
Registration of charge 014734530379, created on Aug 12, 2014 | 10 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Registration of charge 014734530372 | 35 pages | MR01 | ||||||||||
Registration of charge 014734530374 | 35 pages | MR01 | ||||||||||
Registration of charge 014734530373 | 35 pages | MR01 | ||||||||||
Registration of charge 014734530375 | 35 pages | MR01 | ||||||||||
Registration of charge 014734530371 | 53 pages | MR01 | ||||||||||
Registration of charge 014734530370 | 12 pages | MR01 | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paramjit Singh Basi on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter James Russell on Feb 05, 2013 | 2 pages | CH03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0