- Company Overview for WOW PUBLISHING LTD (04105270)
- Filing history for WOW PUBLISHING LTD (04105270)
- People for WOW PUBLISHING LTD (04105270)
- More for WOW PUBLISHING LTD (04105270)
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) |
---|---|---|---|
06 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
24 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2017
|
|
24 Aug 2017 | SH03 | Purchase of own shares. | |
08 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2017 | TM01 | Termination of appointment of Peta Mary O'brien as a director on 1 August 2017 | |
07 Aug 2017 | PSC07 | Cessation of Peta Mary Obrien as a person with significant control on 1 August 2017 | |
12 Jul 2017 | AA01 | Current accounting period shortened from 31 July 2017 to 30 July 2017 | |
25 Apr 2017 | AA01 | Current accounting period extended from 30 April 2017 to 31 July 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 1 June 2015
|
|
25 Jan 2017 | SH03 | Purchase of own shares. | |
23 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from Wilbraham House 28-30 Wilbraham Road Fallowfield Manchester M14 7DW to 85 School Road Sale Manchester M33 7XA on 6 October 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AD01 | Registered office address changed from Shaw House Shaw Road Stockport Cheshire SK4 4AE England to Wilbraham House 28-30 Wilbraham Road Fallowfield Manchester M14 7DW on 4 December 2015 | |
20 May 2015 | TM01 | Termination of appointment of Giles Guy Robertson as a director on 20 May 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL to Shaw House Shaw Road Stockport Cheshire SK4 4AE on 31 March 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Jan 2015 | AP01 | Appointment of Mr Giles Guy Robertson as a director on 1 January 2015 | |
07 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
07 Jan 2015 | AP01 | Appointment of Mr Wayne Anthony Thompson as a director on 1 January 2015 | |
30 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
|