- Company Overview for WAINSTONES INNS LIMITED (04045945)
- Filing history for WAINSTONES INNS LIMITED (04045945)
- People for WAINSTONES INNS LIMITED (04045945)
- Charges for WAINSTONES INNS LIMITED (04045945)
- More for WAINSTONES INNS LIMITED (04045945)
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) |
---|---|---|---|
28 Mar 2008 | 288a | Director appointed susan harmer pigg | |
28 Jan 2008 | 225 | Accounting reference date shortened from 31/03/07 to 30/03/07 | |
20 Aug 2007 | 363a | Return made up to 02/08/07; full list of members | |
30 May 2007 | 225 | Accounting reference date shortened from 16/07/07 to 31/03/07 | |
16 May 2007 | AA | Total exemption small company accounts made up to 16 July 2006 | |
29 Sep 2006 | 363a | Return made up to 02/08/06; full list of members | |
29 Sep 2006 | 288b | Director resigned | |
08 Sep 2006 | 225 | Accounting reference date extended from 31/03/06 to 16/07/06 | |
06 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
19 Aug 2005 | 363a | Return made up to 02/08/05; full list of members | |
19 Aug 2005 | 287 | Registered office changed on 19/08/05 from: 59 falsgrave road scarborough north yorkshire YO12 5EA | |
02 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
21 Oct 2004 | 363s | Return made up to 02/08/04; full list of members | |
24 Jan 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
21 Aug 2003 | 363s | Return made up to 02/08/03; full list of members | |
03 Feb 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
21 Aug 2002 | 363s | Return made up to 02/08/02; full list of members | |
29 Jan 2002 | AA | Total exemption small company accounts made up to 31 March 2001 | |
29 Jan 2002 | 225 | Accounting reference date shortened from 31/08/01 to 31/03/01 | |
03 Oct 2001 | 363s |
Return made up to 02/08/01; full list of members
|
|
10 Jul 2001 | 88(2)R | Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100 | |
14 Jun 2001 | 287 | Registered office changed on 14/06/01 from: 28 bagdale whitby north yorkshire YO21 1QL | |
21 Apr 2001 | 395 | Particulars of mortgage/charge | |
02 Oct 2000 | 288a | New director appointed | |
02 Oct 2000 | 288a | New director appointed |