Advanced company searchLink opens in new window

WRITTLE LIMITED

Company number 05030535

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2010 CH01 Director's details changed for Mr Iain Barrie Johnston on 31 December 2009
01 Feb 2010 CH03 Secretary's details changed for Mrs Julie Fawcett on 31 December 2009
29 Jan 2010 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,047,366.60
25 Jan 2010 TM01 Termination of appointment of Mark Adams as a director
19 Jan 2010 SH08 Change of share class name or designation
19 Jan 2010 SH02 Sub-division of shares on 18 December 2009
19 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sdiv 18/12/2009
13 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Dec 2009 AP01 Appointment of Mr Brian St Jean as a director
24 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
04 Aug 2009 287 Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY
04 Mar 2009 363a Return made up to 30/01/09; full list of members
12 Nov 2008 88(2) Ad 15/10/08\gbp si 49019@0.1=4901.9\gbp ic 648722.3/653624.2\
11 Nov 2008 88(2) Ad 01/09/08\gbp si 18182@0.1=1818.2\gbp ic 646904.1/648722.3\
11 Nov 2008 88(2) Ad 27/08/08\gbp si 194269@0.1=19426.9\gbp ic 627477.2/646904.1\
27 Oct 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2008 88(2) Ad 20/10/08\gbp si 571428@0.1=57142.8\gbp ic 570334.4/627477.2\
04 Aug 2008 288b Appointment terminated director jane latham
21 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
15 Jul 2008 288a Secretary appointed mrs julie fawcett
15 Jul 2008 288b Appointment terminated secretary ali gray
03 Jun 2008 363s Return made up to 30/01/08; full list of members; amend
27 May 2008 88(2) Capitals not rolled up
27 May 2008 288b Appointment terminated director magnus loftsson
19 May 2008 288b Appointment terminated director charles hoult