- Company Overview for WADHAM & ISHERWOOD (WOKING) LIMITED (05379602)
- Filing history for WADHAM & ISHERWOOD (WOKING) LIMITED (05379602)
- People for WADHAM & ISHERWOOD (WOKING) LIMITED (05379602)
- Charges for WADHAM & ISHERWOOD (WOKING) LIMITED (05379602)
- More for WADHAM & ISHERWOOD (WOKING) LIMITED (05379602)
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) |
---|---|---|---|
28 Jan 2008 | 287 | Registered office changed on 28/01/08 from: wey court west, union road farnham surrey GU9 7PT | |
14 Dec 2007 | 287 | Registered office changed on 14/12/07 from: 50 west street farnham surrey GU9 7DX | |
05 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
07 Mar 2007 | 363a | Return made up to 01/03/07; full list of members | |
13 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2006 | 363a | Return made up to 01/03/06; full list of members | |
11 Aug 2006 | 225 | Accounting reference date extended from 31/03/06 to 31/05/06 | |
02 Nov 2005 | 88(2)R | Ad 06/04/05--------- £ si 200@1=200 £ ic 800/1000 | |
17 Aug 2005 | 288a | New director appointed | |
17 Jun 2005 | 395 | Particulars of mortgage/charge | |
13 Jun 2005 | 88(2)R | Ad 01/03/05--------- £ si 799@1=799 £ ic 1/800 | |
29 Mar 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Mar 2005 | 288a | New director appointed | |
01 Mar 2005 | 288b | Secretary resigned | |
01 Mar 2005 | NEWINC | Incorporation |