Advanced company searchLink opens in new window

WYNDLE LIMITED

Company number 05047715

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 Dec 2011 SH20 Statement by directors
01 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 23/11/2011
10 Aug 2011 AP01 Appointment of Mr David Rowland Lambert as a director
10 Aug 2011 AP01 Appointment of Mrs Mary Louise Lambert as a director
01 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
21 Jan 2011 CH03 Secretary's details changed for Sheelagh Beatrice Jean Livesley on 20 January 2011
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Secure debenture against floating charge 05/08/2010
27 May 2010 CH01 Director's details changed for Pamela Anne Clare on 27 May 2010
06 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
06 Mar 2010 CH04 Secretary's details changed for Adam & Co Secretarial Limited on 5 March 2010
05 Mar 2010 CH01 Director's details changed for Pamela Anne Clare on 5 March 2010
17 Feb 2010 CH01 Director's details changed for Sheelagh Beatrice Jean Livesley on 17 February 2010
17 Feb 2010 CH03 Secretary's details changed for Sheelagh Beatrice Jean Livesley on 17 February 2010
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 18/02/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Dec 2008 288a Secretary appointed adam & co secretarial LIMITED
02 Dec 2008 287 Registered office changed on 02/12/2008 from applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
01 Dec 2008 288b Appointment terminated secretary reddings company secretary LIMITED
02 Apr 2008 288b Appointment terminated director john chown
11 Mar 2008 363a Return made up to 18/02/08; full list of members
26 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
09 Oct 2007 88(2)O Ad 31/12/04--------- £ si 1698@1
31 May 2007 AA Total exemption small company accounts made up to 31 March 2006