WITHERSLACK GROUP (HOLDINGS) LIMITED
Company number 07449888
- Company Overview for WITHERSLACK GROUP (HOLDINGS) LIMITED (07449888)
- Filing history for WITHERSLACK GROUP (HOLDINGS) LIMITED (07449888)
- People for WITHERSLACK GROUP (HOLDINGS) LIMITED (07449888)
- Charges for WITHERSLACK GROUP (HOLDINGS) LIMITED (07449888)
- More for WITHERSLACK GROUP (HOLDINGS) LIMITED (07449888)
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) |
---|---|---|---|
28 Jan 2020 | TM01 | Termination of appointment of Kevin Frederick Dyson as a director on 17 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
09 Sep 2019 | AP01 | Appointment of Mrs Julie Ann Taylor as a director on 31 August 2019 | |
09 Sep 2019 | AP01 | Appointment of Ms Jayne Louise Carter as a director on 31 August 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Richard John Wilkins as a director on 1 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Michael Anthony Barrow as a director on 31 August 2019 | |
05 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
05 Sep 2018 | AP01 | Appointment of Mr Kevin Frederick Dyson as a director on 5 September 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Craig Baxter as a director on 5 September 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Kelley Ann Fray as a director on 31 March 2018 | |
22 Jun 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
27 Nov 2017 | PSC02 | Notification of Wordsworth Bidco Limited as a person with significant control on 24 August 2017 | |
27 Nov 2017 | PSC07 | Cessation of Livingbridge Gp Company Limited as a person with significant control on 24 August 2017 | |
27 Nov 2017 | PSC07 | Cessation of Livingbridge Ep Llp as a person with significant control on 24 August 2017 | |
27 Nov 2017 | PSC07 | Cessation of James Francis Bowers as a person with significant control on 24 August 2017 | |
16 Nov 2017 | SH02 | Consolidation and sub-division of shares on 24 August 2017 | |
22 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
22 Sep 2017 | SH08 | Change of share class name or designation | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | TM01 | Termination of appointment of Ian Michael Mckay as a director on 24 August 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of James Francis Bowers as a director on 24 August 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of James Titmuss as a director on 24 August 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Adam Stuart Holloway as a director on 24 August 2017 |