- Company Overview for WRIGHT KERR TYSON LIMITED (06129587)
- Filing history for WRIGHT KERR TYSON LIMITED (06129587)
- People for WRIGHT KERR TYSON LIMITED (06129587)
- Charges for WRIGHT KERR TYSON LIMITED (06129587)
- More for WRIGHT KERR TYSON LIMITED (06129587)
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 Jun 2009 | 288b | Appointment terminated director richard pearson | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from roman house, 207-208 moulsham street, chelmsford essex CM2 0LG | |
14 Apr 2009 | 288b | Appointment terminated secretary michael alexander | |
14 Apr 2009 | 288a | Director and secretary appointed martin julian goodman | |
24 Feb 2009 | 363a | Return made up to 20/02/09; no change of members | |
21 Nov 2008 | 288b | Appointment terminated director lana alexander | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
29 Sep 2008 | 225 | Accounting reference date extended from 31/08/2008 to 31/12/2008 | |
28 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Apr 2008 | 288a | Director appointed lana maxine alexander | |
10 Apr 2008 | 288a | Director appointed paul stephen curtis | |
29 Mar 2008 | CERTNM | Company name changed capstan logistics LIMITED\certificate issued on 08/04/08 | |
26 Feb 2008 | 363s | Return made up to 25/02/08; full list of members | |
20 Jul 2007 | 88(2)R | Ad 10/07/07--------- £ si 99@1=99 £ ic 1/100 | |
29 May 2007 | 225 | Accounting reference date shortened from 29/02/08 to 31/08/07 | |
30 Mar 2007 | 288a | New director appointed | |
28 Mar 2007 | 288a | New secretary appointed | |
27 Feb 2007 | 288b | Director resigned | |
27 Feb 2007 | 288b | Secretary resigned | |
27 Feb 2007 | NEWINC | Incorporation |