- Company Overview for WASHBROOK CAPITAL LIMITED (08630970)
- Filing history for WASHBROOK CAPITAL LIMITED (08630970)
- People for WASHBROOK CAPITAL LIMITED (08630970)
- Charges for WASHBROOK CAPITAL LIMITED (08630970)
- More for WASHBROOK CAPITAL LIMITED (08630970)
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) |
---|---|---|---|
13 Sep 2018 | AP01 | Appointment of Mr. Robert Matson as a director on 12 September 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
11 Jun 2018 | TM02 | Termination of appointment of Nigel Andrew Berry as a secretary on 11 June 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Nigel Andrew Berry as a director on 2 February 2018 | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
30 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
09 Sep 2015 | AP01 | Appointment of Mr David Jeremy Grossman as a director on 9 September 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Nigel Andrew Berry as a director on 9 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Grant Ian Mckerron as a director on 9 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Grant Ian Mckerron as a director on 9 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Geoffrey Brendon Wilding as a director on 9 September 2015 | |
24 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
07 Jul 2015 | AA | Full accounts made up to 31 March 2014 | |
08 Apr 2015 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
04 Mar 2015 | AP03 | Appointment of Mr Nigel Andrew Berry as a secretary on 4 March 2015 | |
01 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
20 Aug 2014 | MR01 | Registration of charge 086309700001 | |
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 18 November 2013
|
|
10 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 12 September 2013
|
|
30 Jul 2013 | NEWINC | Incorporation |