Advanced company searchLink opens in new window

WITHERSLACK GROUP (HOLDINGS) LIMITED

Company number 07449888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
29 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
21 Oct 2013 AP01 Appointment of Mrs Judith Jones as a director
11 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 208,391.74
21 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
14 Jan 2013 AA Group of companies' accounts made up to 31 August 2012
21 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Mr Philip David Jones on 15 January 2012
20 Dec 2012 CH01 Director's details changed for Mr Michael Davey on 15 January 2012
20 Dec 2012 CH01 Director's details changed for James Titmuss on 15 January 2012
20 Dec 2012 CH01 Director's details changed for Mr James Francis Bowers on 15 January 2012
20 Dec 2012 CH01 Director's details changed for Mr Michael Anthony Barrow on 15 January 2012
24 Oct 2012 AP01 Appointment of Mr Craig Baxter as a director
24 Sep 2012 SH08 Change of share class name or designation
13 Jun 2012 CERTNM Company name changed witherslack group LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
13 Jun 2012 CONNOT Change of name notice
01 May 2012 AA Group of companies' accounts made up to 31 August 2011
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 205,440.251
13 Jan 2012 AD01 Registered office address changed from 14 Main Street Kirkby Lonsdale Carnforth Lancashire LA6 2AE United Kingdom on 13 January 2012
14 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 205,424.59927
22 Nov 2011 AP01 Appointment of Mr Howard Charles Tennant as a director
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 198,788.23