- Company Overview for WAUKESHA BEARINGS LIMITED (04203526)
- Filing history for WAUKESHA BEARINGS LIMITED (04203526)
- People for WAUKESHA BEARINGS LIMITED (04203526)
- More for WAUKESHA BEARINGS LIMITED (04203526)
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) |
---|---|---|---|
07 Aug 2017 | TM01 | Termination of appointment of Carine Baerlocher as a director on 4 August 2017 | |
26 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
17 Jan 2017 | AD01 | Registered office address changed from Unit K Downland Business Park Lyons Way Worthing West Sussex BN14 9LA to Unit J Downland Business Park, Lyons Way Worthing BN14 9LA on 17 January 2017 | |
21 Nov 2016 | AP01 | Appointment of Ms Carine Baerlocher as a director on 17 October 2016 | |
10 Oct 2016 | AP03 | Appointment of Miss Claire Louise Young as a secretary on 10 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Stacy Anne Holland as a director on 10 August 2016 | |
10 Oct 2016 | TM02 | Termination of appointment of Stacy Anne Holland as a secretary on 10 August 2016 | |
08 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
01 Oct 2015 | SH20 | Statement by Directors | |
01 Oct 2015 | SH19 |
Statement of capital on 1 October 2015
|
|
01 Oct 2015 | CAP-SS | Solvency Statement dated 30/09/15 | |
01 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | TM01 | Termination of appointment of David Thomas Arbuckle as a director on 20 March 2015 | |
12 Jun 2015 | TM02 | Termination of appointment of David Thomas Arbuckle as a secretary on 20 March 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Mick Paul Corrie as a director on 20 March 2015 | |
09 Jun 2015 | AP01 | Appointment of Ms Stacy Anne Holland as a director on 20 March 2015 | |
09 Jun 2015 | AP03 | Appointment of Ms Stacy Anne Holland as a secretary on 20 March 2015 | |
06 Nov 2014 | TM01 | Termination of appointment of Vivian Paul Fletcher as a director on 31 October 2014 | |
01 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
07 Apr 2014 | AA | Full accounts made up to 31 December 2013 |