Advanced company searchLink opens in new window

WEATHERALL GREEN & SMITH NORTH LIMITED

Company number 03511647

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)
20 Dec 1999 AA Full accounts made up to 30 April 1999
03 Jun 1999 395 Particulars of mortgage/charge
21 May 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 1999 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
21 May 1999 288a New director appointed
21 May 1999 288a New director appointed
21 May 1999 288a New director appointed
21 May 1999 288a New director appointed
21 May 1999 288a New director appointed
21 May 1999 288a New director appointed
18 Apr 1999 225 Accounting reference date extended from 28/02/99 to 30/04/99
01 Apr 1999 363s Return made up to 17/02/99; full list of members
20 Feb 1998 288a New secretary appointed
20 Feb 1998 288a New director appointed
20 Feb 1998 288a New director appointed
20 Feb 1998 288b Director resigned
20 Feb 1998 288b Secretary resigned
20 Feb 1998 287 Registered office changed on 20/02/98 from: 12 york place, leeds, LS1 2DS
17 Feb 1998 NEWINC Incorporation