- Company Overview for WYNDEHAM BLACKETTS LIMITED (04420587)
- Filing history for WYNDEHAM BLACKETTS LIMITED (04420587)
- People for WYNDEHAM BLACKETTS LIMITED (04420587)
- Charges for WYNDEHAM BLACKETTS LIMITED (04420587)
- More for WYNDEHAM BLACKETTS LIMITED (04420587)
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) |
---|---|---|---|
22 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
12 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
20 Jun 2012 | AD01 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 20 June 2012 | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Mar 2011 | TM01 | Termination of appointment of Andrew Page as a director | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
30 Dec 2009 | AP03 | Appointment of Mrs Zoe Repman as a secretary | |
30 Dec 2009 | TM02 | Termination of appointment of Paul Utting as a secretary | |
07 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
19 May 2009 | 363a | Return made up to 19/04/09; full list of members | |
19 May 2009 | 288b | Appointment terminated director lawrence coppock | |
19 May 2009 | 288a | Director appointed mr andrew stephen page | |
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
12 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
29 Apr 2008 | 363a | Return made up to 19/04/08; full list of members | |
13 Nov 2007 | 288b | Director resigned |