- Company Overview for WOLSTENHOLME (BIDCO) LIMITED (04028201)
- Filing history for WOLSTENHOLME (BIDCO) LIMITED (04028201)
- People for WOLSTENHOLME (BIDCO) LIMITED (04028201)
- Charges for WOLSTENHOLME (BIDCO) LIMITED (04028201)
- Insolvency for WOLSTENHOLME (BIDCO) LIMITED (04028201)
- More for WOLSTENHOLME (BIDCO) LIMITED (04028201)
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) |
---|---|---|---|
29 Jul 2003 | 288b | Director resigned | |
11 Jul 2003 | 363s | Return made up to 06/07/03; full list of members | |
21 May 2003 | AA | Full accounts made up to 31 December 2002 | |
07 Aug 2002 | 288a | New secretary appointed | |
07 Aug 2002 | 288b | Secretary resigned | |
12 Jul 2002 | 363s | Return made up to 06/07/02; full list of members | |
24 May 2002 | AA | Full accounts made up to 31 December 2001 | |
08 May 2002 | 244 | Delivery ext'd 3 mth 31/12/01 | |
05 Mar 2002 | 288a | New director appointed | |
05 Mar 2002 | 288b | Director resigned | |
13 Sep 2001 | 288a | New director appointed | |
12 Jul 2001 | 363s | Return made up to 06/07/01; full list of members | |
28 Nov 2000 | 287 | Registered office changed on 28/11/00 from: rutland house rutland gardens london SW7 1BX | |
27 Nov 2000 | CERTNM | Company name changed law 2185 LIMITED\certificate issued on 28/11/00 | |
11 Nov 2000 | 395 | Particulars of mortgage/charge | |
26 Sep 2000 | 288b | Secretary resigned | |
26 Sep 2000 | 288b | Director resigned | |
26 Sep 2000 | 288b | Director resigned | |
20 Sep 2000 | 288a | New secretary appointed | |
05 Sep 2000 | 288a | New director appointed | |
05 Sep 2000 | 288a | New director appointed | |
14 Aug 2000 | 287 | Registered office changed on 14/08/00 from: carmelite 50 victoria embankment london EC4Y 0DX | |
14 Aug 2000 | 288a | New director appointed | |
14 Aug 2000 | 288a | New director appointed | |
14 Aug 2000 | 288a | New director appointed |