- Company Overview for ECOVIS WINGRAVE YEATS UK LIMITED (01514025)
- Filing history for ECOVIS WINGRAVE YEATS UK LIMITED (01514025)
- People for ECOVIS WINGRAVE YEATS UK LIMITED (01514025)
- Charges for ECOVIS WINGRAVE YEATS UK LIMITED (01514025)
- More for ECOVIS WINGRAVE YEATS UK LIMITED (01514025)
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) |
---|---|---|---|
15 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
29 Sep 2011 | AP01 | Appointment of Gerard Camillus Collins as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
17 Jan 2011 | AD01 | Registered office address changed from 65 Duke Street London W1K 5AJ United Kingdom on 17 January 2011 | |
03 Nov 2010 | SH06 |
Cancellation of shares. Statement of capital on 3 November 2010
|
|
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2010 | SH03 | Purchase of own shares. | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
01 Nov 2009 | CH01 | Director's details changed for Mr Christopher Crozier Jenkins on 27 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Felix Robert Mccann on 27 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Mr Philip Killingworth Hedges on 27 October 2009 | |
28 Oct 2009 | TM02 | Termination of appointment of Christopher Jenkins as a secretary | |
22 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2009 | 169 | Gbp ic 187061/151156\15/06/09\gbp sr 35905@1=35905\ | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
02 Mar 2009 | 288b | Appointment terminated director giles bates | |
09 Feb 2009 | 363a | Return made up to 29/12/08; full list of members | |
28 Jan 2009 | 288c | Director's change of particulars / felix mccann / 28/12/2008 | |
09 Sep 2008 | 288b | Appointment terminated director trevor roberts | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
17 Mar 2008 | 288c | Director's change of particulars / trevor roberts / 01/01/2008 |