- Company Overview for WWM KITCHEN CONTRACTS LIMITED (06060643)
- Filing history for WWM KITCHEN CONTRACTS LIMITED (06060643)
- People for WWM KITCHEN CONTRACTS LIMITED (06060643)
- More for WWM KITCHEN CONTRACTS LIMITED (06060643)
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) |
---|---|---|---|
30 Jun 2014 | AD01 | Registered office address changed from the Straw Barn Upton End Farm Business Park Meppershall Road, Shillington Bedfordshire SG5 3PF on 30 June 2014 | |
30 Jun 2014 | TM02 | Termination of appointment of Pyrmont Limited as a secretary | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
11 Feb 2011 | CH04 | Secretary's details changed for Pyrmont Limited on 22 January 2011 | |
11 Feb 2011 | TM01 | Termination of appointment of David Wallace as a director | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Mr Jonathon Paul Wagstaff on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for David George Wallace on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for John Edward Mcbride on 2 February 2010 | |
02 Feb 2010 | TM01 | Termination of appointment of Jonathon Wagstaff as a director | |
02 Feb 2010 | TM02 | Termination of appointment of Jonathon Wagstaff as a secretary | |
02 Feb 2010 | AP04 | Appointment of Pyrmont Limited as a secretary | |
30 Sep 2009 | 288c | Director and secretary's change of particulars / jonathon wagstaff / 08/09/2009 | |
30 Sep 2009 | 288c | Director and secretary's change of particulars / jonathon wagstaff / 08/09/2009 | |
14 Apr 2009 | 363a | Return made up to 22/01/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
19 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |