- Company Overview for POUNDLAND WILLENHALL LIMITED (04386315)
- Filing history for POUNDLAND WILLENHALL LIMITED (04386315)
- People for POUNDLAND WILLENHALL LIMITED (04386315)
- Charges for POUNDLAND WILLENHALL LIMITED (04386315)
- Registers for POUNDLAND WILLENHALL LIMITED (04386315)
- More for POUNDLAND WILLENHALL LIMITED (04386315)
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) |
---|---|---|---|
04 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Full accounts made up to 27 March 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
05 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2010 | SH10 | Particulars of variation of rights attached to shares | |
05 Oct 2010 | SH08 | Change of share class name or designation | |
05 Oct 2010 | SH02 | Sub-division of shares on 8 September 2010 | |
05 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Sep 2010 | CC04 | Statement of company's objects | |
20 Aug 2010 | AA | Full accounts made up to 28 March 2010 | |
22 Jun 2010 | TM01 | Termination of appointment of Ronald Sheldon as a director | |
21 Jun 2010 | TM01 | Termination of appointment of Timothy Franks as a director | |
21 Jun 2010 | TM01 | Termination of appointment of Ronald Sheldon as a director | |
13 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for James John Mccarthy on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Colin Deverell Smith on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Mr Ronald Frank Sheldon on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Timothy Robert Franks on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Mr Nicholas Roger Hateley on 1 December 2009 | |
01 Dec 2009 | CH03 | Secretary's details changed for Mr Nicholas Roger Hateley on 1 December 2009 | |
29 Jun 2009 | 88(2) | Ad 17/06/09\gbp si 5504104@0.01=55041.04\gbp ic 1/55042.04\ | |
04 Jun 2009 | AA | Full accounts made up to 29 March 2009 |