- Company Overview for WE CAN GROW LTD (08436009)
- Filing history for WE CAN GROW LTD (08436009)
- People for WE CAN GROW LTD (08436009)
- More for WE CAN GROW LTD (08436009)
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 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Penny Marie White as a director on 10 December 2018 | |
11 Dec 2018 | PSC07 | Cessation of Penny Marie White as a person with significant control on 11 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Darrygene Low Levels Bank, Sandtoft Road Thorne Doncaster South Yorkshire DN8 5TG to The Old Farm House Sandtoft Road Thorne Doncaster South Yorkshire DN8 5TG on 11 December 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Miss Penny Marie Wilkins on 19 August 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | AD01 | Registered office address changed from Darrygine Low Levels Bank Thorne Doncaster DN8 5TG United Kingdom on 24 March 2014 | |
23 Mar 2014 | CH01 | Director's details changed for Mr Steve White on 21 March 2014 | |
25 Feb 2014 | TM01 | Termination of appointment of Andrew Jee as a director | |
27 Mar 2013 | AP01 | Appointment of Miss Penny Marie Wilkins as a director | |
27 Mar 2013 | AP01 | Appointment of Mr Andy Jee as a director | |
27 Mar 2013 | AP01 | Appointment of Mr Steve White as a director | |
14 Mar 2013 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 14 March 2013 | |
14 Mar 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
08 Mar 2013 | NEWINC | Incorporation |