THE DIARY (SOUTH WEST) LIMITED

04743142
THE OLD COURT HOUSE UNION ROAD FARNHAM SURREY GU9 7PT

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
04 Mar 2020 officers Termination of appointment of director (Raymond Stanley Tindle) 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2019 officers Appointment of secretary (Mr Alastair James Manson) 2 Buy now
30 Jan 2019 officers Termination of appointment of secretary (Amanda Jane Pusey) 1 Buy now
05 Dec 2018 accounts Annual Accounts 5 Buy now
12 Oct 2018 officers Appointment of director (Mr Danny Cammiade) 2 Buy now
20 Sep 2018 officers Termination of appointment of director (Wendy Diane Craig) 1 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2018 officers Change of particulars for director (Sir Raymond Stanley Tindle) 2 Buy now
19 Dec 2017 accounts Annual Accounts 5 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2017 officers Change of particulars for director (Mrs Wendy Diane Craig) 2 Buy now
15 Dec 2016 accounts Annual Accounts 5 Buy now
29 Apr 2016 annual-return Annual Return 5 Buy now
16 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
18 Dec 2015 accounts Annual Accounts 5 Buy now
15 Dec 2015 address Change Sail Address Company With New Address 1 Buy now
21 Jul 2015 officers Termination of appointment of director (Kathryn Louise Fyfield) 1 Buy now
21 Jul 2015 officers Termination of appointment of secretary (Kathryn Louise Fyfield) 1 Buy now
21 Jul 2015 officers Appointment of secretary (Mrs Amanda Jane Pusey) 2 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 5 Buy now
11 Jul 2014 officers Appointment of secretary (Mrs Kathryn Louise Fyfield) 2 Buy now
11 Jul 2014 officers Appointment of director (Mrs Kathryn Louise Fyfield) 2 Buy now
30 Jun 2014 officers Termination of appointment of secretary (Susan Yates) 1 Buy now
27 Jun 2014 officers Termination of appointment of director (Susan Yates) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (Brian Doel) 1 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 10 Buy now
26 Apr 2013 annual-return Annual Return 5 Buy now
16 Jan 2013 officers Appointment of director (Mrs Susan Ruth Yates) 2 Buy now
11 Dec 2012 accounts Annual Accounts 9 Buy now
01 May 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 officers Change of particulars for director (Mrs Wendy Diane Craig) 2 Buy now
30 Apr 2012 officers Change of particulars for secretary (Mrs Susan Ruth Yates) 1 Buy now
30 Apr 2012 officers Change of particulars for director (Sir Raymond Stanley Tindle) 2 Buy now
30 Apr 2012 officers Change of particulars for director (Mr. Brian Gilroy Doel) 2 Buy now
22 Dec 2011 accounts Annual Accounts 11 Buy now
03 May 2011 annual-return Annual Return 6 Buy now
12 Nov 2010 accounts Annual Accounts 12 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 accounts Annual Accounts 12 Buy now
08 May 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
03 Apr 2009 officers Appointment terminated secretary colin christmas 1 Buy now
03 Apr 2009 officers Appointment terminated director colin christmas 1 Buy now
25 Mar 2009 officers Secretary appointed susan ruth yates 3 Buy now
29 Jan 2009 accounts Annual Accounts 12 Buy now
24 Dec 2008 officers Director appointed wendy diane craig 3 Buy now
07 May 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
19 Mar 2008 officers Director and secretary's change of particulars / colin christmas / 17/03/2008 1 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from bethune house 88 west street farnham surrey GU9 7EP 1 Buy now
03 Feb 2008 accounts Annual Accounts 12 Buy now
14 Aug 2007 miscellaneous Miscellaneous 1 Buy now
09 May 2007 annual-return Return made up to 24/04/07; full list of members 3 Buy now
04 May 2007 accounts Annual Accounts 12 Buy now
15 May 2006 annual-return Return made up to 24/04/06; full list of members 3 Buy now
10 May 2006 officers Director's particulars changed 1 Buy now
06 Dec 2005 accounts Annual Accounts 12 Buy now
28 Oct 2005 officers Director's particulars changed 1 Buy now
16 May 2005 annual-return Return made up to 24/04/05; full list of members 3 Buy now
04 Feb 2005 accounts Annual Accounts 11 Buy now
03 Sep 2004 officers Director's particulars changed 1 Buy now
05 May 2004 annual-return Return made up to 24/04/04; full list of members 7 Buy now
08 Dec 2003 officers New director appointed 3 Buy now
12 Sep 2003 officers New director appointed 4 Buy now
11 Sep 2003 officers Director resigned 1 Buy now
22 Jul 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
12 Jul 2003 address Registered office changed on 12/07/03 from: saint georges house uplume road business park lyme regis dorset DT7 3LS 1 Buy now
24 Jun 2003 officers New director appointed 4 Buy now
24 Jun 2003 officers New secretary appointed;new director appointed 4 Buy now
24 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
24 Jun 2003 officers Director resigned 1 Buy now
11 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
05 Jun 2003 officers Director resigned 1 Buy now
05 Jun 2003 officers Secretary resigned 1 Buy now
05 Jun 2003 officers New director appointed 2 Buy now
05 Jun 2003 capital Ad 24/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Apr 2003 incorporation Incorporation Company 13 Buy now