- Company Overview for WALLOWS LIMITED (08279140)
- Filing history for WALLOWS LIMITED (08279140)
- People for WALLOWS LIMITED (08279140)
- More for WALLOWS LIMITED (08279140)
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) |
---|---|---|---|
01 Jan 2018 | PSC01 | Notification of John Anthony Tromans as a person with significant control on 1 January 2018 | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 9 Dunley Road Stourport-on-Severn DY13 0AY on 28 November 2017 | |
28 Nov 2017 | TM02 | Termination of appointment of Mark David Thompson as a secretary on 29 June 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Suzanne Carol Bourne as a director on 29 June 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Andrea Lynn Thompson as a director on 29 June 2017 | |
03 Aug 2017 | PSC05 | Change of details for Minton Industrial and Commercial Llp as a person with significant control on 29 June 2017 | |
28 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 29 June 2017
|
|
10 May 2017 | AP01 | Appointment of John Anthony Tromans as a director on 7 April 2017 | |
13 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
17 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
05 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
14 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
11 Dec 2012 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
28 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2012 | TM01 | Termination of appointment of Diana Redding as a director | |
21 Nov 2012 | AP03 | Appointment of Mark David Thompson as a secretary | |
21 Nov 2012 | AP01 | Appointment of Mrs Andrea Lynn Thompson as a director | |
21 Nov 2012 | AP01 | Appointment of Suzanne Carol Bourne as a director | |
21 Nov 2012 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 21 November 2012 | |
02 Nov 2012 | NEWINC |
Incorporation
|