- Company Overview for WINDLEYS SALVAGE LIMITED (07045903)
- Filing history for WINDLEYS SALVAGE LIMITED (07045903)
- People for WINDLEYS SALVAGE LIMITED (07045903)
- More for WINDLEYS SALVAGE LIMITED (07045903)
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) |
---|---|---|---|
20 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
16 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
18 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Mar 2011 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
22 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
25 Mar 2010 | TM02 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary | |
25 Mar 2010 | AP03 | Appointment of Annette Windley as a secretary | |
25 Mar 2010 | AP01 | Appointment of Mrs Annette Windley as a director | |
20 Jan 2010 | AD01 | Registered office address changed from Westhorpe Lodge Road Tattershall Lincoln LN2 1DR on 20 January 2010 | |
12 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 15 December 2009
|
|
08 Jan 2010 | TM01 | Termination of appointment of Russell Eke as a director | |
08 Jan 2010 | AP01 | Appointment of a director | |
08 Jan 2010 | AD01 | Registered office address changed from Westhorpe Lodge Road Tattershall Lincoln Lincolnshire LN4 4JS on 8 January 2010 | |
22 Dec 2009 | ANNOTATION |
Rectified TM02 was removed from the public register on 12TH march 2010 as it was factually inaccurate
|
|
22 Dec 2009 | ANNOTATION |
Rectified TM01 was removed from the public register on 12TH march 2010 as it was factually inaccurate
|
|
22 Dec 2009 | ANNOTATION |
Rectified AP01 was removed from the public register on 12TH march 2010 as it was factually inaccurate.
|
|
22 Dec 2009 | ANNOTATION |
Rectified AP01 was removed from the public register on 12TH march 2010 as it was factually inaccurate.
|
|
22 Dec 2009 | ANNOTATION |
Rectified AP03 was removed from the public register on 12TH march 2010 as it was factually inaccurate
|
|
22 Dec 2009 | AD01 | Registered office address changed from 2 Bank Street Lincoln Lincolnshire LN2 1DR on 22 December 2009 | |
11 Dec 2009 | CERTNM |
Company name changed wilchap 568 LIMITED\certificate issued on 11/12/09
|
|
11 Dec 2009 | CONNOT | Change of name notice |