WOOLLEY BROS. (NORTH EAST) LIMITED
Company number 07320787
- Company Overview for WOOLLEY BROS. (NORTH EAST) LIMITED (07320787)
- Filing history for WOOLLEY BROS. (NORTH EAST) LIMITED (07320787)
- People for WOOLLEY BROS. (NORTH EAST) LIMITED (07320787)
- Charges for WOOLLEY BROS. (NORTH EAST) LIMITED (07320787)
- More for WOOLLEY BROS. (NORTH EAST) LIMITED (07320787)
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) |
---|---|---|---|
15 Sep 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
19 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
27 Sep 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
14 Feb 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
28 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Sep 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | AD02 | Register inspection address has been changed | |
10 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
09 Jul 2013 | TM01 | Termination of appointment of Louise Jackson as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Edward Alec Greenwood as a director | |
09 Jul 2013 | TM01 | Termination of appointment of George Atkinson Ayre as a director | |
24 Jun 2013 | AP01 | Appointment of Paul Joseph Woolley as a director | |
24 Jun 2013 | AP01 | Appointment of Steven Richard Woolley as a director | |
21 May 2013 | CERTNM |
Company name changed jag meats LIMITED\certificate issued on 21/05/13
|
|
21 May 2013 | CONNOT | Change of name notice | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
24 Jul 2012 | CH01 | Director's details changed for Louise Ann Jackson on 20 July 2012 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
17 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 20 July 2010
|
|
09 Aug 2010 | AD01 | Registered office address changed from Moor View Wheatley Hill Durham DH6 3NQ United Kingdom on 9 August 2010 | |
02 Aug 2010 | AP01 | Appointment of George Atkinson Ayre as a director |