- Company Overview for WINTERBOTHAM,DARBY & CO.LIMITED (00736901)
- Filing history for WINTERBOTHAM,DARBY & CO.LIMITED (00736901)
- People for WINTERBOTHAM,DARBY & CO.LIMITED (00736901)
- Charges for WINTERBOTHAM,DARBY & CO.LIMITED (00736901)
- More for WINTERBOTHAM,DARBY & CO.LIMITED (00736901)
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 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
14 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
28 Dec 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
18 Oct 2011 | CH01 | Director's details changed for Mr Damian Shaw on 6 October 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
26 May 2011 | TM01 | Termination of appointment of Granville Wise as a director | |
04 May 2011 | AUD | Auditor's resignation | |
23 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
14 Mar 2011 | TM01 | Termination of appointment of Roderick Cooke as a director | |
21 Feb 2011 | TM01 | Termination of appointment of Granville Wise as a director | |
21 Feb 2011 | TM01 | Termination of appointment of Steven Wise as a director | |
21 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
29 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Damian Shaw on 1 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Martin Barron on 1 July 2010 | |
25 Jun 2010 | AA | Full accounts made up to 30 September 2009 |