- Company Overview for D&A WITHEY LIMITED (06821060)
- Filing history for D&A WITHEY LIMITED (06821060)
- People for D&A WITHEY LIMITED (06821060)
- Charges for D&A WITHEY LIMITED (06821060)
- Insolvency for D&A WITHEY LIMITED (06821060)
- More for D&A WITHEY LIMITED (06821060)
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) |
---|---|---|---|
03 Apr 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
22 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Aug 2011 | TM01 | Termination of appointment of Jason Edmunds as a director | |
01 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
18 Feb 2011 | AP01 | Appointment of Mr Nigel Clive Tite as a director | |
05 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
05 Nov 2010 | TM01 | Termination of appointment of Nicholas Humphries as a director | |
03 Nov 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Keith Phillip Hosking on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Jason Shaun Edmunds on 2 March 2010 | |
02 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Mar 2010 | CH01 | Director's details changed for Mr Mark Andrew Deane on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Nicholas James Humphries on 2 March 2010 | |
02 Mar 2010 | AD02 | Register inspection address has been changed | |
18 Aug 2009 | 288b | Appointment terminated director clifford green | |
27 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2009 | NEWINC | Incorporation |