- Company Overview for WIGHTLINK LIMITED (01059267)
- Filing history for WIGHTLINK LIMITED (01059267)
- People for WIGHTLINK LIMITED (01059267)
- Charges for WIGHTLINK LIMITED (01059267)
- More for WIGHTLINK LIMITED (01059267)
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) |
---|---|---|---|
12 Nov 2014 | TM01 | Termination of appointment of Paul Campbell Brown as a director on 1 July 2014 | |
05 Sep 2014 | MR01 | Registration of charge 010592670134, created on 2 September 2014 | |
05 Sep 2014 | MR01 | Registration of charge 010592670133, created on 2 September 2014 | |
02 Sep 2014 | MR04 | Satisfaction of charge 99 in full | |
02 Sep 2014 | MR05 | Part of the property or undertaking has been released from charge 117 | |
08 Aug 2014 | AP01 | Appointment of Mr Richard Abel as a director on 3 July 2014 | |
07 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | AP01 | Appointment of Raffaella Copper as a director | |
10 Feb 2014 | CH01 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 February 2014 | |
04 Dec 2013 | AA | Full accounts made up to 30 March 2013 | |
29 Oct 2013 | TM01 | Termination of appointment of Richard Carroll as a director | |
19 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
12 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 132 | |
18 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Richard William Stanley Carroll on 1 June 2011 | |
31 Jan 2012 | AP01 | Appointment of Paul Campbell Brown as a director | |
13 Jan 2012 | MG01 | Duplicate mortgage certificatecharge no:131 | |
13 Jan 2012 | MG01 |
Duplicate mortgage certificatecharge no:131
|
|
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 131 | |
01 Dec 2011 | AA | Full accounts made up to 26 March 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of Ian Carruthers as a director | |
05 Oct 2011 | TM01 | Termination of appointment of David Benson as a director | |
27 Sep 2011 | CH01 | Director's details changed for Richard William Stanley Carroll on 1 June 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 June 2011 |