Advanced company searchLink opens in new window

WRITERS LIMITED

Company number 04179765

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)
25 Nov 2014 AP01 Appointment of Anthony Gamble as a director on 15 May 2001
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP .78
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
17 Oct 2012 SH06 Cancellation of shares. Statement of capital on 17 October 2012
  • GBP 0.78
17 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Oct 2012 SH03 Purchase of own shares.
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of Joanna Marshall as a director
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from , Hartwell House 55-61 Victoria Street, Bristol, BS1 6AD on 4 April 2011
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Aug 2010 AD01 Registered office address changed from , Baker Tilly 4Th Floor Hartwell House, 55-61 Victoria Street, Bristol, BS1 6AD on 16 August 2010
20 Jul 2010 AD01 Registered office address changed from , C/O Robson Taylor Froomsgate House, Rupert Street, Bristol, BS1 2QJ on 20 July 2010
31 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Richard Owsley on 1 October 2009
31 Mar 2010 CH01 Director's details changed for Matthew Turner on 1 October 2009
31 Mar 2010 CH01 Director's details changed for Joanna Marshall on 1 October 2009
31 Mar 2010 CH01 Director's details changed for Tony Gamble on 1 October 2009
23 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 287 Registered office changed on 17/03/2009 from, c/o robson taylor froomsgate house, rupert street, bristol, BS1 2QJ
17 Mar 2009 363a Return made up to 14/03/09; full list of members