- Company Overview for WORLD WIDE SIRES UK LIMITED (01569928)
- Filing history for WORLD WIDE SIRES UK LIMITED (01569928)
- People for WORLD WIDE SIRES UK LIMITED (01569928)
- Charges for WORLD WIDE SIRES UK LIMITED (01569928)
- More for WORLD WIDE SIRES UK LIMITED (01569928)
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) |
---|---|---|---|
19 Jun 2012 | AP01 | Appointment of Mr Graham Paul Ramsbottom as a director | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
16 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Oct 2011 | TM01 | Termination of appointment of William Kendall as a director | |
19 Apr 2011 | AP01 | Appointment of Mr William Bruce Kendall as a director | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Feb 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
14 Feb 2011 | TM01 | Termination of appointment of Marion Challenor as a director | |
14 Feb 2011 | AD01 | Registered office address changed from the Cedars Abergavenny Road Penperlleni Pontypool Monmouthshire NP4 0AD on 14 February 2011 | |
14 Feb 2011 | AP03 | Appointment of Kerry Ann Ferguson as a secretary | |
14 Feb 2011 | AP01 | Appointment of Mark Ian Evington as a director | |
14 Feb 2011 | TM01 | Termination of appointment of John Cochrane as a director | |
14 Feb 2011 | AP01 | Appointment of Mr John Alvis as a director | |
14 Feb 2011 | AP01 | Appointment of Mr Peter Lawrence Doyle as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Michael Lambert as a director | |
14 Feb 2011 | TM02 | Termination of appointment of Bryan Challenor as a secretary | |
25 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Mrs Marion Elizabeth Challenor on 30 December 2010 | |
24 Jan 2011 | CH03 | Secretary's details changed for Mr Bryan Challenor on 30 December 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
13 Jan 2010 | CH03 | Secretary's details changed for Brian Roy Challenor on 10 July 2009 | |
02 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2008 |