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)
26 Jul 2005 SA Statement of affairs
25 Jul 2005 88(2)R Ad 29/06/05--------- £ si 26113858@.1=2611385 £ ic 3572134/6183519
08 Jul 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re acquisition 28/06/05
08 Jul 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Jul 2005 123 £ nc 5000000/11225000 28/06/05
04 Jan 2005 287 Registered office changed on 04/01/05 from: 104 bancroft, hitchin, SG5 1LY
25 Oct 2004 363s Return made up to 29/09/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
11 Oct 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Oct 2004 123 £ nc 3750000/5000000 17/09/04
06 Oct 2004 288b Director resigned
21 Sep 2004 AA Full accounts made up to 31 March 2004
06 May 2004 395 Particulars of mortgage/charge
05 Jan 2004 288c Director's particulars changed
04 Nov 2003 AA Full accounts made up to 31 March 2003
04 Nov 2003 363s Return made up to 29/09/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
29 Sep 2003 288a New director appointed
29 Sep 2003 288a New director appointed
13 Jul 2003 88(2)R Ad 26/06/03--------- £ si 428888@.1=42888 £ ic 2648704/2691592
01 Jul 2003 288a New director appointed
13 May 2003 288b Secretary resigned
13 May 2003 288a New secretary appointed
22 Oct 2002 363s Return made up to 29/09/02; bulk list available separately
21 Oct 2002 AA Full accounts made up to 31 March 2002
18 Aug 2002 88(2)R Ad 07/08/02--------- £ si 180220@.1=18022 £ ic 2630682/2648704