- 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) |
---|---|---|---|
11 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Mar 2013 | TM01 | Termination of appointment of David Little as a director | |
14 Feb 2013 | CH01 | Director's details changed for Colin Drew Jeffrey on 23 December 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 1 October 2011 | |
18 May 2012 | TM01 | Termination of appointment of Soraya Hutchinson as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Ian Burville as a director | |
15 Dec 2011 | AP01 | Appointment of Mr James Meredith as a director | |
09 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
09 Aug 2011 | CH01 | Director's details changed for Colin Drew Jeffrey on 8 August 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Mr Bernard Malcolm Murphy on 2 August 2011 | |
09 Aug 2011 | CH01 | Director's details changed for David Little on 8 August 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Mr Ian James Burville on 8 August 2011 | |
09 Aug 2011 | CH03 | Secretary's details changed for Mr Bernard Malcolm Murphy on 2 August 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Mrs Soraya Amena Hutchinson on 8 August 2011 | |
29 Jul 2011 | CERTNM |
Company name changed greatfield windows LIMITED\certificate issued on 29/07/11
|
|
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | AA | Full accounts made up to 2 October 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
29 Jun 2010 | AA | Full accounts made up to 3 October 2009 | |
01 Sep 2009 | 363a | Return made up to 02/08/09; full list of members | |
29 Jul 2009 | AA | Full accounts made up to 27 September 2008 |