Advanced company searchLink opens in new window

WILLERBY STOCKING PLAN LIMITED

Company number 04045264

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)
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 993,546.00
26 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2015-02-25
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
  • GBP 2
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
  • GBP 2
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