WOLVISTON MANAGEMENT SERVICES LIMITED
Company number 01438434
- Company Overview for WOLVISTON MANAGEMENT SERVICES LIMITED (01438434)
- Filing history for WOLVISTON MANAGEMENT SERVICES LIMITED (01438434)
- People for WOLVISTON MANAGEMENT SERVICES LIMITED (01438434)
- Charges for WOLVISTON MANAGEMENT SERVICES LIMITED (01438434)
- More for WOLVISTON MANAGEMENT SERVICES LIMITED (01438434)
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) |
---|---|---|---|
08 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
03 Apr 2014 | AA | Full accounts made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
12 Feb 2013 | AA | Full accounts made up to 31 August 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
28 Mar 2012 | AA | Full accounts made up to 31 August 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
31 Aug 2011 | AD01 | Registered office address changed from , Wolviston Court 5 Falcon Court, Preston Farm, Stockton on Tees, TS18 3TS on 31 August 2011 | |
31 Aug 2011 | CH03 | Secretary's details changed for Graham Mitchell Bell on 30 August 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Samantha Micklewright on 30 August 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Graham Mitchell Bell on 30 August 2011 | |
11 Feb 2011 | AA | Full accounts made up to 31 August 2010 | |
03 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
31 Aug 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
08 Mar 2010 | TM01 | Termination of appointment of Robert Davison as a director | |
15 Feb 2010 | AA | Full accounts made up to 31 August 2009 | |
03 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
23 Apr 2009 | AA | Full accounts made up to 31 August 2008 | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from, 114 yarm lane, stockton-on-tees, cleveland, TS18 1JX | |
02 Oct 2008 | 363a | Return made up to 31/08/08; full list of members | |
04 Mar 2008 | AA | Full accounts made up to 31 August 2007 | |
26 Sep 2007 | 288b | Director resigned | |
18 Sep 2007 | 363s | Return made up to 31/08/07; no change of members | |
12 Apr 2007 | AA | Full accounts made up to 31 August 2006 | |
15 Feb 2007 | 395 | Particulars of mortgage/charge |