THE LIGHTHOUSE AT WESTON

Company Documents

DateDescription
18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR ROBIN MILES WIDDOWSON

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KING

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DERRY

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY IAN MCLEOD TODD

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM ST PAUL'S CHURCH WALLISCOTE ROAD WESTON-SUPER-MARE SOMERSET BS23 1EF

View Document

21/01/1621 January 2016 18/01/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHREWSBURY

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA THOMAS

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS YACOMENI

View Document

21/01/1621 January 2016 SAIL ADDRESS CREATED

View Document

21/01/1621 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR ROBERT GORDON DERRY

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS ABIGAIL KING

View Document

13/07/1513 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR JOHN ALEXANDER PRINGLE

View Document

25/02/1525 February 2015 18/01/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR TINA ROBERTS

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KIRKHAM

View Document

14/08/1414 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 18/01/14 NO MEMBER LIST

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE TEDSTONE

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS TINA WENDY ROBERTS

View Document

18/07/1318 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 18/01/13 NO MEMBER LIST

View Document

10/07/1210 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/02/1211 February 2012 18/01/12 NO MEMBER LIST

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 18/01/11 NO MEMBER LIST

View Document

21/04/1021 April 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company