- Company Overview for WHOLEBAKE LIMITED (03292581)
- Filing history for WHOLEBAKE LIMITED (03292581)
- People for WHOLEBAKE LIMITED (03292581)
- Charges for WHOLEBAKE LIMITED (03292581)
- More for WHOLEBAKE LIMITED (03292581)
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) |
---|---|---|---|
16 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
18 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
03 Feb 2012 | AP01 | Appointment of Mr Andrew Michael Lord as a director | |
22 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for Mr Mark Linden Gould on 30 November 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Richard Price Shaw on 30 November 2011 | |
13 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
24 May 2011 | SH02 | Sub-division of shares on 11 May 2011 | |
23 May 2011 | TM01 | Termination of appointment of Stephen Jones as a director | |
23 May 2011 | TM01 | Termination of appointment of Jennifer Gibson as a director | |
23 May 2011 | TM01 | Termination of appointment of Colin Fairhurst as a director | |
23 May 2011 | TM01 | Termination of appointment of David Campion as a director | |
23 May 2011 | TM02 | Termination of appointment of Jennifer Gibson as a secretary | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
19 May 2011 | SH10 | Particulars of variation of rights attached to shares | |
19 May 2011 | SH08 | Change of share class name or designation | |
19 May 2011 | RESOLUTIONS |
Resolutions
|
|
03 May 2011 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |