- Company Overview for WCK LIMITED (07873539)
- Filing history for WCK LIMITED (07873539)
- People for WCK LIMITED (07873539)
- Charges for WCK LIMITED (07873539)
- More for WCK LIMITED (07873539)
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) |
---|---|---|---|
07 Jan 2025 | AD01 | Registered office address changed from Yew Tree House Farm Coppull Hall Lane, Coppull Chorley Lancashire PR7 4LR to Tern Valley Business Park Tern Valley Business Park Shrewsbury Road Market Drayton Shropshire TF9 3SQ on 7 January 2025 | |
05 Nov 2024 | MR04 | Satisfaction of charge 078735390001 in full | |
31 Oct 2024 | TM01 | Termination of appointment of Timothy Alfred Woodcock as a director on 29 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Ivan Raymond Woodcock as a director on 29 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Carl Alastair Woodcock as a director on 29 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Robert John Hutchison as a director on 29 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Major Singh Rana as a director on 29 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Matthew Paul Jones as a director on 29 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Simon Paul Plant as a director on 29 October 2024 | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 May 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 July 2013
|
|
05 Mar 2024 | SH03 | Purchase of own shares. | |
04 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2024 | MA | Memorandum and Articles of Association | |
04 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2024 | SH08 | Change of share class name or designation | |
01 Mar 2024 | SH06 |
Cancellation of shares. Statement of capital on 23 February 2024
|
|
29 Feb 2024 | PSC07 | Cessation of Timothy Alfred Woodcock as a person with significant control on 23 February 2024 | |
29 Feb 2024 | PSC07 | Cessation of Ivan Raymond Woodcock as a person with significant control on 23 February 2024 | |
29 Feb 2024 | PSC07 | Cessation of Carl Alastair Woodcock as a person with significant control on 23 February 2024 | |
28 Feb 2024 | PSC02 | Notification of Yew Tree Dairy Holdings Limited as a person with significant control on 23 February 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates |