- Company Overview for WYCLIFF SERVICES LIMITED (02972279)
- Filing history for WYCLIFF SERVICES LIMITED (02972279)
- People for WYCLIFF SERVICES LIMITED (02972279)
- Charges for WYCLIFF SERVICES LIMITED (02972279)
- More for WYCLIFF SERVICES LIMITED (02972279)
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 |