Advanced company searchLink opens in new window

WYCLIFF SERVICES LIMITED

Company number 02972279

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)
08 May 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
13 Oct 2011 CH01 Director's details changed for Mr Adam David Denley on 29 September 2011
13 Oct 2011 CH01 Director's details changed for Mr John Harrison on 29 September 2011
31 Aug 2011 AP01 Appointment of Mr Adam David Denley as a director
30 Aug 2011 TM02 Termination of appointment of Peter Denley as a secretary
30 Aug 2011 AP01 Appointment of Mr John Harrison as a director
30 Aug 2011 AP03 Appointment of Mrs Mandy Sarah Denley as a secretary
21 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
19 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Nov 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
26 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
17 Dec 2008 363a Return made up to 29/09/08; full list of members
28 Nov 2008 395 Particulars of a mortgage or charge / charge no: 13
28 Nov 2008 395 Particulars of a mortgage or charge / charge no: 14
28 Nov 2008 395 Particulars of a mortgage or charge / charge no: 15
24 Sep 2008 395 Particulars of a mortgage or charge / charge no: 12
28 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
28 May 2008 288b Appointment terminated director ian goff
11 Feb 2008 287 Registered office changed on 11/02/08 from: the old watermill mill lane brigstock northants NN14 3HG
11 Feb 2008 363a Return made up to 29/09/07; full list of members
11 Feb 2008 353 Location of register of members
25 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006