SIDMOUTH FOLKWEEK PRODUCTIONS LIMITED

05610997
3 CHURCH STREET AYLESBURY ENGLAND HP20 2QP

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 7 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2024 capital Return of Allotment of shares 3 Buy now
19 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2023 capital Return of Allotment of shares 3 Buy now
19 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2023 officers Termination of appointment of director (John Heydon) 1 Buy now
19 Oct 2023 officers Termination of appointment of director (John Anthony Braithwaite) 1 Buy now
12 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2023 officers Appointment of director (Ms Natasha Jane Daly) 2 Buy now
06 Oct 2023 officers Appointment of director (Mr Jason Knight) 2 Buy now
25 Aug 2023 officers Appointment of secretary (Mr David Griffiths) 2 Buy now
23 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2023 officers Termination of appointment of secretary (Jason Knight) 1 Buy now
18 May 2023 accounts Annual Accounts 7 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 7 Buy now
11 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 2 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Annual Accounts 5 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 5 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 4 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 6 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 officers Termination of appointment of director (Richard George Brecknock) 1 Buy now
07 Jun 2016 accounts Annual Accounts 6 Buy now
09 Dec 2015 annual-return Annual Return 6 Buy now
01 Jul 2015 accounts Annual Accounts 6 Buy now
13 Mar 2015 officers Termination of appointment of secretary (John Lawrence Golightly) 1 Buy now
13 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2015 officers Appointment of secretary (Mr Jason Knight) 2 Buy now
13 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2014 annual-return Annual Return 7 Buy now
09 Apr 2014 accounts Annual Accounts 6 Buy now
03 Dec 2013 annual-return Annual Return 7 Buy now
03 Dec 2013 officers Change of particulars for director (Richard George Brecknock) 2 Buy now
21 Aug 2013 accounts Annual Accounts 6 Buy now
28 Nov 2012 annual-return Annual Return 7 Buy now
03 Sep 2012 accounts Annual Accounts 4 Buy now
28 Nov 2011 annual-return Annual Return 7 Buy now
31 Aug 2011 accounts Annual Accounts 4 Buy now
17 Nov 2010 annual-return Annual Return 7 Buy now
17 Nov 2010 officers Change of particulars for director (Richard George Brecknock) 2 Buy now
17 Nov 2010 officers Change of particulars for secretary (John Lawrence Golightly) 2 Buy now
28 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2010 accounts Annual Accounts 7 Buy now
30 Nov 2009 annual-return Annual Return 8 Buy now
30 Nov 2009 officers Change of particulars for director (Mr John Heydon) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Richard George Brecknock) 2 Buy now
29 Sep 2009 accounts Annual Accounts 5 Buy now
28 Jul 2009 capital Ad 07/06/09\gbp si 29@1=29\gbp ic 10/39\ 2 Buy now
07 Nov 2008 annual-return Return made up to 02/11/08; full list of members 7 Buy now
25 Sep 2008 accounts Annual Accounts 7 Buy now
29 Aug 2008 capital Ad 28/08/08\gbp si 10@1=10\gbp ic 2/12\ 4 Buy now
27 Feb 2008 officers Director appointed mr john braithwaite 1 Buy now
27 Feb 2008 officers Director appointed mr john heydon 2 Buy now
27 Feb 2008 officers Appointment terminated director gordon addison 1 Buy now
27 Feb 2008 officers Appointment terminated director barrington lister 1 Buy now
27 Feb 2008 officers Appointment terminated director john golightly 1 Buy now
27 Feb 2008 officers Appointment terminated director michael boston 1 Buy now
27 Feb 2008 officers Appointment terminated director edward upton 1 Buy now
26 Feb 2008 officers Appointment terminated director alan white 1 Buy now
26 Feb 2008 officers Appointment terminated director jean salt 1 Buy now
23 Nov 2007 annual-return Return made up to 02/11/07; full list of members 3 Buy now
21 Aug 2007 accounts Annual Accounts 7 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
13 Nov 2006 annual-return Return made up to 02/11/06; full list of members 4 Buy now
29 Sep 2006 officers Director's particulars changed 1 Buy now
06 Mar 2006 officers New director appointed 1 Buy now
06 Mar 2006 officers New director appointed 1 Buy now
17 Feb 2006 officers New director appointed 1 Buy now
03 Feb 2006 officers New director appointed 1 Buy now
01 Feb 2006 officers New director appointed 1 Buy now
01 Feb 2006 officers Director's particulars changed 1 Buy now
24 Jan 2006 resolution Resolution 2 Buy now
19 Jan 2006 address Registered office changed on 19/01/06 from: 3 fairleigh manor road sidmouth EX10 8RR 1 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers New secretary appointed;new director appointed 1 Buy now
14 Nov 2005 officers Secretary resigned 1 Buy now
14 Nov 2005 officers Director resigned 1 Buy now
02 Nov 2005 incorporation Incorporation Company 6 Buy now