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) |
---|---|---|---|
13 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 22 February 2013
|
|
21 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|