WOMBLES COPYRIGHT HOLDINGS LIMITED
Company number 07602683
- Company Overview for WOMBLES COPYRIGHT HOLDINGS LIMITED (07602683)
- Filing history for WOMBLES COPYRIGHT HOLDINGS LIMITED (07602683)
- People for WOMBLES COPYRIGHT HOLDINGS LIMITED (07602683)
- More for WOMBLES COPYRIGHT HOLDINGS LIMITED (07602683)
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 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Mr Neil Alastair Ashton as a director on 10 January 2017 | |
09 Feb 2017 | AP01 | Appointment of Craig Michael Treharne as a director on 10 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Michael Philip Batt as a director on 21 December 2016 | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Jun 2014 | AR01 | Annual return made up to 13 April 2014 with full list of shareholders | |
23 Jan 2014 | AA01 | Previous accounting period extended from 30 April 2013 to 30 September 2013 | |
15 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
15 Jul 2013 | TM01 | Termination of appointment of Andrew Richard Baker as a director on 28 June 2013 | |
15 Jul 2013 | TM01 | Termination of appointment of Katherine Isobel Macdonald Robertson as a director on 28 June 2013 | |
15 Jul 2013 | SH08 | Change of share class name or designation | |
15 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
10 Jan 2013 | AA | Accounts made up to 30 April 2012 | |
18 Jul 2012 | CH01 | Director's details changed for Mr Michael Philip Batt on 1 July 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
08 May 2012 | AP01 | Appointment of Mr Timothy David Brown as a director on 23 February 2012 | |
15 Mar 2012 | AP01 | Appointment of Andrew Richard Baker as a director on 23 February 2012 | |
15 Mar 2012 | AP01 | Appointment of Katherine Isobel Macdonald Robertson as a director on 23 February 2012 |