Advanced company searchLink opens in new window

WOMEN OF THE YEAR

Company number 03524013

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)
17 Jul 2001 288a New secretary appointed
17 Jul 2001 287 Registered office changed on 17/07/01 from: berwin leighton (ref jgub) adelaide house london bridge london EC4R 9HA
30 Mar 2001 363s Annual return made up to 04/03/01
28 Feb 2001 AA Full accounts made up to 29 February 2000
14 Feb 2001 288c Director's particulars changed
19 Dec 2000 288b Director resigned
19 Dec 2000 288a New director appointed
19 Dec 2000 288a New director appointed
14 Apr 2000 363s Annual return made up to 04/03/00
  • 363(288) ‐ Director's particulars changed
17 Jan 2000 288b Secretary resigned
17 Jan 2000 288b Director resigned
17 Jan 2000 288a New secretary appointed;new director appointed
17 Jan 2000 287 Registered office changed on 17/01/00 from: bouverie house 154 fleet street london EC4A 2DQ
30 Nov 1999 MEM/ARTS Memorandum and Articles of Association
30 Nov 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
08 Nov 1999 AA Full accounts made up to 28 February 1999
14 May 1999 287 Registered office changed on 14/05/99 from: 211 streatfield road queensbury harrow middlesex HA3 9DA
14 May 1999 363s Annual return made up to 04/03/99
14 May 1999 288a New director appointed
14 May 1999 288a New secretary appointed
14 May 1999 288b Director resigned
21 Feb 1999 288b Secretary resigned
09 Nov 1998 288a New director appointed
22 Sep 1998 288a New director appointed
01 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed