Advanced company searchLink opens in new window

F.J.H.WROTHWELL LIMITED

Company number 00337567

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)
22 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 987
11 Aug 2014 AA Accounts for a small company made up to 31 October 2013
19 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 987
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Jul 2013 AUD Auditor's resignation
17 Jul 2013 AUD Auditor's resignation
24 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
01 Aug 2012 AA Accounts for a small company made up to 31 October 2011
01 Aug 2012 AA01 Previous accounting period shortened from 4 May 2012 to 31 October 2011
23 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
12 Jan 2012 AA Accounts for a small company made up to 4 May 2011
16 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification 13/06/2011
23 May 2011 AA01 Previous accounting period extended from 31 January 2011 to 4 May 2011
11 May 2011 AP01 Appointment of Charles Edward Stuart Fox as a director
11 May 2011 AP01 Appointment of Joanne Melsom as a director
11 May 2011 AP03 Appointment of Joanne Melsom as a secretary
11 May 2011 TM01 Termination of appointment of Philip Quinlan as a director
11 May 2011 TM01 Termination of appointment of Christopher Quinlan as a director
11 May 2011 TM01 Termination of appointment of Rebecca Quinlan as a director
11 May 2011 TM02 Termination of appointment of Christopher Quinlan as a secretary
11 May 2011 AD01 Registered office address changed from 22 Market Place Pickering N Yorks YO18 7AE on 11 May 2011
07 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders