WORMALD BURROWS PARTNERSHIP LIMITED
Company number 07838026
- Company Overview for WORMALD BURROWS PARTNERSHIP LIMITED (07838026)
- Filing history for WORMALD BURROWS PARTNERSHIP LIMITED (07838026)
- People for WORMALD BURROWS PARTNERSHIP LIMITED (07838026)
- More for WORMALD BURROWS PARTNERSHIP LIMITED (07838026)
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) |
---|---|---|---|
04 Feb 2020 | CH01 | Director's details changed for Mr Geoffrey Michael Burrows on 4 February 2020 | |
04 Feb 2020 | PSC04 | Change of details for Mr Geoffrey Michael Burrows as a person with significant control on 4 February 2020 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 5 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
10 Aug 2018 | AA | Total exemption full accounts made up to 5 November 2017 | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 8 March 2018
|
|
22 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
20 Nov 2017 | TM01 | Termination of appointment of Hiranthi Geraldine Cook as a director on 29 September 2017 | |
14 Aug 2017 | AA | Total exemption small company accounts made up to 5 November 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Timothy John Burrows as a director on 26 October 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 5 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 5 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 5 November 2013 | |
23 May 2014 | AP01 | Appointment of Mr Thomas James Wilson as a director | |
23 May 2014 | AP01 | Appointment of Mrs Hiranthi Geraldine Cook as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | TM01 | Termination of appointment of James Best as a director | |
01 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 5 November 2012 | |
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
10 Dec 2012 | TM01 | Termination of appointment of William Douglas as a director | |
10 Dec 2012 | AP01 | Appointment of Mr Nicholas Tej Singh Kohli as a director |