Advanced company searchLink opens in new window

WITHAM CONTRACT MANUFACTURING LIMITED

Company number 00126138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
11 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
11 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
11 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
11 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
05 Jul 2011 AP01 Appointment of Mr Kelvin Bacon as a director
05 Jul 2011 AD01 Registered office address changed from Alexander House 40a Wilbury Way Hitchin Hertfordshire SG4 0AP on 5 July 2011
05 Jul 2011 CERTNM Company name changed william ransom & son LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
  • NM01 ‐ Change of name by resolution
04 Jul 2011 TM01 Termination of appointment of Frederick Whitcomb as a director
04 Jul 2011 TM01 Termination of appointment of Roger Jones as a director
04 Jul 2011 TM02 Termination of appointment of Frederick Whitcomb as a secretary
04 Jul 2011 AP01 Appointment of Mr Gerald Francis O'brien as a director
20 Jun 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 16/02/2011.
11 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
07 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
07 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
07 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
07 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
07 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
28 Feb 2011 SH01 Statement of capital following an allotment of shares on 16 February 2011
  • GBP 844,352.17
  • ANNOTATION A second filed SH01 was registered on 20/06/2011.
16 Feb 2011 SH19 Statement of capital on 16 February 2011
  • GBP 0.10