Advanced company searchLink opens in new window

WE CAN GROW LTD

Company number 08436009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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