- Company Overview for WILLIAM MAY HOLDINGS LIMITED (08882089)
- Filing history for WILLIAM MAY HOLDINGS LIMITED (08882089)
- People for WILLIAM MAY HOLDINGS LIMITED (08882089)
- Charges for WILLIAM MAY HOLDINGS LIMITED (08882089)
- More for WILLIAM MAY HOLDINGS LIMITED (08882089)
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) |
---|---|---|---|
08 Dec 2016 | CH01 | Director's details changed for Mr William Anthony O'donnell on 8 December 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Graham William Jowett on 8 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from , 92 Moor Lane Bramcote, Nottingham, Nottinghamshire, NG9 3FH to 14 Devonshire Avenue Beeston Nottingham Nottinghamshire NG9 1BS on 8 December 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Ian Jowett on 8 December 2016 | |
05 Oct 2016 | MR01 | Registration of charge 088820890007, created on 23 September 2016 | |
27 Sep 2016 | MR01 | Registration of charge 088820890006, created on 23 September 2016 | |
27 Sep 2016 | MR04 | Satisfaction of charge 088820890002 in full | |
20 Aug 2016 | MR01 | Registration of charge 088820890005, created on 1 August 2016 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2016 | MR01 | Registration of charge 088820890004, created on 5 July 2016 | |
17 Mar 2016 | MR01 | Registration of charge 088820890003, created on 1 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr William Anthony O'donnell on 23 November 2015 | |
20 Aug 2015 | MR01 | Registration of charge 088820890001, created on 13 August 2015 | |
20 Aug 2015 | MR01 | Registration of charge 088820890002, created on 14 August 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
17 Mar 2014 | AD01 | Registered office address changed from , 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom on 17 March 2014 | |
17 Mar 2014 | AP01 | Appointment of Mr Graham William Jowett as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Ian Jowett as a director | |
17 Mar 2014 | TM02 | Termination of appointment of Joanne Macnair as a secretary | |
17 Mar 2014 | AP01 | Appointment of Mr William Anthony O'donnell as a director | |
14 Mar 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
14 Mar 2014 | TM01 | Termination of appointment of Claire Pears as a director | |
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|