- Company Overview for WYNNE CREST LIMITED (04614332)
- Filing history for WYNNE CREST LIMITED (04614332)
- People for WYNNE CREST LIMITED (04614332)
- Charges for WYNNE CREST LIMITED (04614332)
- More for WYNNE CREST LIMITED (04614332)
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) |
---|---|---|---|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
06 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
06 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
06 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
06 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
27 May 2013 | MR01 | Registration of charge 046143320007 | |
27 May 2013 | MR01 | Registration of charge 046143320006 | |
23 May 2013 | MR05 | All of the property or undertaking has been released from charge 2 | |
23 May 2013 | MR05 | All of the property or undertaking has been released from charge 4 | |
23 May 2013 | MR05 | All of the property or undertaking has been released from charge 3 | |
23 May 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
13 Mar 2013 | AP01 | Appointment of Ms Christina Markham as a director | |
06 Feb 2013 | TM01 | Termination of appointment of Andrew Matthews as a director | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2013 | TM01 | Termination of appointment of Neil Head as a director | |
16 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
16 Aug 2012 | AD01 | Registered office address changed from 22 De Montfort Street Leicester Leicestershire LE1 7GB on 16 August 2012 | |
02 Jun 2012 | AP01 | Appointment of Miss Gillian May Coleman as a director | |
02 Jun 2012 | AP01 | Appointment of Mr David Michael Eagle as a director | |
02 Jun 2012 | AP01 | Appointment of Mr Timothy John Eagle as a director | |
02 Jun 2012 | AP01 | Appointment of Mrs Joy Elisabeth Eagle as a director |