THE WISHING TOWERS (MANAGEMENT) COMPANY LTD
Company number 04469199
- Company Overview for THE WISHING TOWERS (MANAGEMENT) COMPANY LTD (04469199)
- Filing history for THE WISHING TOWERS (MANAGEMENT) COMPANY LTD (04469199)
- People for THE WISHING TOWERS (MANAGEMENT) COMPANY LTD (04469199)
- More for THE WISHING TOWERS (MANAGEMENT) COMPANY LTD (04469199)
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) |
---|---|---|---|
21 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
03 Mar 2015 | AP01 | Appointment of Suzy Nina Haines as a director on 10 December 2014 | |
27 Feb 2015 | AP01 | Appointment of Janet Francis Walton as a director on 10 December 2014 | |
26 Jan 2015 | AP03 | Appointment of Margaret Christine Edgar as a secretary on 10 December 2014 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | TM01 | Termination of appointment of Walter Bushell as a director on 1 May 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Walter Bushell as a secretary on 1 May 2014 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
02 Jul 2013 | TM01 | Termination of appointment of Norman Pike as a director | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
20 Jul 2012 | CH01 | Director's details changed for Mr Norman Derrick Pike on 29 June 2011 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Walter Bushell on 1 January 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Norman Derrick Pike on 1 January 2010 | |
05 Jul 2010 | CH01 | Director's details changed for John William Boyd on 1 January 2010 | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |