- Company Overview for WYLAM LEISURE LIMITED (04587776)
- Filing history for WYLAM LEISURE LIMITED (04587776)
- People for WYLAM LEISURE LIMITED (04587776)
- Charges for WYLAM LEISURE LIMITED (04587776)
- Insolvency for WYLAM LEISURE LIMITED (04587776)
- More for WYLAM LEISURE LIMITED (04587776)
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) |
---|---|---|---|
13 May 2010 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
24 Dec 2008 | 363a | Return made up to 12/11/08; full list of members | |
24 Dec 2008 | 288c | Director and secretary's change of particulars / anthony griffiths / 31/10/2008 | |
24 Dec 2008 | 288c | Director's change of particulars / eric robson / 31/10/2008 | |
29 Nov 2007 | 363a | Return made up to 12/11/07; full list of members | |
10 Nov 2007 | 395 | Particulars of mortgage/charge | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 30 September 2005 | |
21 Nov 2006 | 363a | Return made up to 12/11/06; full list of members | |
21 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
29 Mar 2006 | 395 | Particulars of mortgage/charge | |
09 Feb 2006 | AA | Total exemption small company accounts made up to 30 September 2004 | |
09 Feb 2006 | AA | Total exemption small company accounts made up to 30 September 2003 | |
25 Jan 2006 | 363a | Return made up to 12/11/05; full list of members | |
28 Jun 2005 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2005 | 363s | Return made up to 12/11/04; full list of members | |
03 May 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2004 | 288a | New secretary appointed | |
24 Feb 2004 | 288b | Secretary resigned | |
05 Jan 2004 | 363s | Return made up to 30/09/03; full list of members | |
05 Dec 2003 | 395 | Particulars of mortgage/charge | |
05 Oct 2003 | 287 | Registered office changed on 05/10/03 from: 35A the broadway darras hall newcastle upon tyne NE20 9PW | |
30 May 2003 | 395 | Particulars of mortgage/charge | |
30 May 2003 | 395 | Particulars of mortgage/charge | |
12 May 2003 | 225 | Accounting reference date shortened from 30/11/03 to 30/09/03 | |
18 Apr 2003 | 287 | Registered office changed on 18/04/03 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX |