WINTERBOTHAM DARBY CLITHEROE LIMITED
Company number 04863237
- Company Overview for WINTERBOTHAM DARBY CLITHEROE LIMITED (04863237)
- Filing history for WINTERBOTHAM DARBY CLITHEROE LIMITED (04863237)
- People for WINTERBOTHAM DARBY CLITHEROE LIMITED (04863237)
- Charges for WINTERBOTHAM DARBY CLITHEROE LIMITED (04863237)
- More for WINTERBOTHAM DARBY CLITHEROE LIMITED (04863237)
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) |
---|---|---|---|
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
28 Dec 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
22 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
26 May 2011 | TM01 | Termination of appointment of Granville Wise as a director | |
04 May 2011 | AUD | Auditor's resignation | |
23 Mar 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
21 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2011 | AP01 | Appointment of Mr Mark Pharoah as a director | |
21 Feb 2011 | TM01 | Termination of appointment of Granville Wise as a director | |
21 Feb 2011 | TM01 | Termination of appointment of Steven Wise as a director | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Sep 2009 | 288c | Secretary's change of particulars / mark pharoah / 24/09/2009 | |
08 Sep 2009 | 363a | Return made up to 12/08/09; full list of members | |
17 Jul 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
18 Aug 2008 | 363a | Return made up to 12/08/08; full list of members | |
08 Aug 2008 | AA | Accounts for a small company made up to 30 September 2007 |