- Company Overview for WITHERLEY CONTRACTING LIMITED (02083623)
- Filing history for WITHERLEY CONTRACTING LIMITED (02083623)
- People for WITHERLEY CONTRACTING LIMITED (02083623)
- Charges for WITHERLEY CONTRACTING LIMITED (02083623)
- More for WITHERLEY CONTRACTING LIMITED (02083623)
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) |
---|---|---|---|
20 Jan 2020 | CH01 | Director's details changed for Mr David Wayne Saxon on 20 September 2019 | |
20 Jan 2020 | CH01 | Director's details changed for Mrs Meryl Saxon on 20 September 2019 | |
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
10 May 2016 | AP01 | Appointment of Mrs Cheryl Howland as a director on 15 May 2015 | |
10 May 2016 | AP01 | Appointment of Mrs Meryl Saxon as a director on 15 May 2015 | |
10 May 2016 | AP01 | Appointment of Mr Roger Stephen Smith as a director on 15 May 2015 | |
10 May 2016 | AP01 | Appointment of Mr Anthony Howland as a director on 15 May 2015 | |
10 May 2016 | AP01 | Appointment of Mrs Janet Elizabeth Smith as a director on 14 May 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
31 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
14 Jan 2015 | TM01 | Termination of appointment of Paul Collins as a director on 14 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr David Wayne Saxon as a director on 10 December 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
03 Mar 2014 | TM02 | Termination of appointment of Richard Stubbs as a secretary | |
03 Mar 2014 | TM01 | Termination of appointment of Richard Stubbs as a director | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |