Advanced company searchLink opens in new window

14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED

Company number 02789154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Dec 1995 AA Accounts for a dormant company made up to 28 February 1995
14 Mar 1995 288 New secretary appointed
13 Mar 1995 363s Return made up to 11/02/95; full list of members
  • 363(287) ‐ Registered office changed on 13/03/95
  • 363(288) ‐ Secretary resigned;director resigned
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
14 Nov 1994 AA Accounts for a dormant company made up to 28 February 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 28 February 1994
14 Nov 1994 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 May 1994 CERTNM Company name changed ashberry fruit company LIMITED\certificate issued on 20/05/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed ashberry fruit company LIMITED\certificate issued on 20/05/94
19 May 1994 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
19 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
19 May 1994 CERTNM Company name changed\certificate issued on 19/05/94
05 May 1994 363b Return made up to 11/02/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/02/94; full list of members
11 Mar 1993 287 Registered office changed on 11/03/93 from: 84 temple chambers temple avenue london EC4Y ohp
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/03/93 from: 84 temple chambers temple avenue london EC4Y ohp
11 Mar 1993 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
11 Mar 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Mar 1993 CERTNM Company name changed dewcrest LIMITED\certificate issued on 08/03/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed dewcrest LIMITED\certificate issued on 08/03/93
05 Mar 1993 CERTNM Company name changed\certificate issued on 05/03/93
11 Feb 1993 NEWINC Incorporation