- Company Overview for WILLERBY STOCKING PLAN LIMITED (04045264)
- Filing history for WILLERBY STOCKING PLAN LIMITED (04045264)
- People for WILLERBY STOCKING PLAN LIMITED (04045264)
- Charges for WILLERBY STOCKING PLAN LIMITED (04045264)
- More for WILLERBY STOCKING PLAN LIMITED (04045264)
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) |
---|---|---|---|
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|
|
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | TM01 | Termination of appointment of Julian Edward Peregrine Cooper as a director on 14 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Bernard Malcolm Murphy as a director on 14 June 2017 | |
05 Jun 2017 | AA | Full accounts made up to 1 October 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Peter Munk as a director on 1 December 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 3 October 2015 | |
21 Jun 2016 | AP03 | Appointment of Mrs Susan Allan as a secretary on 2 June 2016 | |
21 Jun 2016 | TM02 | Termination of appointment of Bernard Malcolm Murphy as a secretary on 2 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mrs Susan Allan as a director on 24 May 2016 | |
27 Feb 2016 | AP01 | Appointment of Mr Julian Edward Peregrine Cooper as a director on 27 February 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Colin Drew Jeffrey as a director on 31 December 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
08 Apr 2015 | AA | Full accounts made up to 27 September 2014 | |
14 Mar 2015 | CERTNM |
Company name changed factory homes LIMITED\certificate issued on 14/03/15
|
|
14 Mar 2015 | CONNOT | Change of name notice | |
20 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
24 Jul 2014 | TM01 | Termination of appointment of James Meredith as a director on 21 July 2014 | |
13 May 2014 | AA | Full accounts made up to 28 September 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
28 Aug 2013 | CH01 | Director's details changed for Colin Drew Jeffrey on 20 June 2013 | |
03 Jul 2013 | AA | Full accounts made up to 29 September 2012 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 |