- Company Overview for WYNNSTAY PUBLIC RELATIONS LIMITED (03205872)
- Filing history for WYNNSTAY PUBLIC RELATIONS LIMITED (03205872)
- People for WYNNSTAY PUBLIC RELATIONS LIMITED (03205872)
- Charges for WYNNSTAY PUBLIC RELATIONS LIMITED (03205872)
- More for WYNNSTAY PUBLIC RELATIONS LIMITED (03205872)
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) |
---|---|---|---|
07 Sep 2021 | MR04 | Satisfaction of charge 032058720008 in full | |
07 Sep 2021 | MR04 | Satisfaction of charge 032058720007 in full | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 May 2021 | MR01 | Registration of charge 032058720008, created on 18 May 2021 | |
05 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Jan 2018 | MR01 | Registration of charge 032058720007, created on 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
22 Aug 2017 | MR01 | Registration of charge 032058720006, created on 18 August 2017 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
04 Mar 2016 | MR01 | Registration of charge 032058720005, created on 29 February 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | CH03 | Secretary's details changed for Mr John Andrew Fenwick on 30 November 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mr John Andrew Fenwick on 30 November 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr Alan Parker on 5 January 2015 | |
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
|