- Company Overview for WYCON (UK) LIMITED (08028712)
- Filing history for WYCON (UK) LIMITED (08028712)
- People for WYCON (UK) LIMITED (08028712)
- Registers for WYCON (UK) LIMITED (08028712)
- More for WYCON (UK) LIMITED (08028712)
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 Jul 2016 | AD02 | Register inspection address has been changed to 9 Sycamore Place York YO30 7DW | |
07 Jul 2016 | AD01 | Registered office address changed from 9 Sycamore Place York YO30 7DW England to 37-39 Stretford Road Urmston Manchester M41 9JY on 7 July 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | AD01 | Registered office address changed from , 37-39 Stretford Road, Urmston, Manchester, M41 9JY to 9 Sycamore Place York YO30 7DW on 25 April 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Peter Stuart Conchie on 12 November 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
09 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 9 December 2013
|
|
02 Dec 2013 | AP01 | Appointment of Lydia Showan as a director | |
25 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
13 Jun 2013 | CH01 | Director's details changed for Mr Peter Stuart Conchie on 13 June 2013 | |
09 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
09 May 2013 | AP01 | Appointment of Mr Peter Stuart Conchie as a director | |
09 May 2013 | TM01 | Termination of appointment of Graham Conchie as a director | |
09 May 2013 | AD02 | Register inspection address has been changed | |
12 Apr 2012 | NEWINC | Incorporation |