Advanced company searchLink opens in new window

WASSENBURG LIMITED

Company number 03430686

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)
07 Oct 2010 CH01 Director's details changed for Robert Salter on 8 September 2010
07 Oct 2010 CH01 Director's details changed for Ronald Wassenburg on 8 September 2010
07 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Robert Salter on 24 September 2010
06 Oct 2010 CH01 Director's details changed for John Michael Crispin on 8 September 2010
06 Oct 2010 CH01 Director's details changed for Arno Wassenburg on 8 September 2010
06 Oct 2010 CH04 Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 8 September 2010
01 Jul 2010 AA Full accounts made up to 31 December 2009
30 Jun 2010 TM01 Termination of appointment of Mark Adamson as a director
31 Dec 2009 CERTNM Company name changed dawmed international LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-09-17
31 Dec 2009 CONNOT Change of name notice
27 Nov 2009 AA01 Current accounting period shortened from 31 March 2010 to 31 December 2009
28 Sep 2009 363a Return made up to 08/09/09; full list of members
28 Sep 2009 287 Registered office changed on 28/09/2009 from sandgate house 102 quayside newcastle upon tyne NE1 3DX
28 Sep 2009 353 Location of register of members
22 Sep 2009 AA Full accounts made up to 31 March 2009
21 Sep 2009 288a Secretary appointed ward hadaway company secretarial services LIMITED
19 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Aug 2009 288b Appointment terminated director kevin gilmore
18 Aug 2009 288b Appointment terminated secretary anthony rudge
18 Aug 2009 288a Director appointed arno wassenburg
18 Aug 2009 288a Director appointed ronald wassenburg
18 Aug 2009 287 Registered office changed on 18/08/2009 from eden close hellaby rotherham south yorkshire S66 8RW