- Company Overview for WYTHENSHAWE ACCURACY LTD (08949837)
- Filing history for WYTHENSHAWE ACCURACY LTD (08949837)
- People for WYTHENSHAWE ACCURACY LTD (08949837)
- More for WYTHENSHAWE ACCURACY LTD (08949837)
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) |
---|---|---|---|
03 Sep 2020 | TM01 | Termination of appointment of Halcomb Richard as a director on 18 August 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 22 Junction Road Wigston LE18 1PN United Kingdom to 3 Back Street Norwich NR10 3JP on 3 September 2020 | |
03 Sep 2020 | PSC01 | Notification of David James Seaman as a person with significant control on 18 August 2020 | |
03 Sep 2020 | PSC07 | Cessation of Halcomb Richard as a person with significant control on 18 August 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr David James Seaman as a director on 18 August 2020 | |
15 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
14 Feb 2020 | AD01 | Registered office address changed from 115 Sarehole Road Birmingham B28 8ED United Kingdom to 22 Junction Road Wigston LE18 1PN on 14 February 2020 | |
14 Feb 2020 | PSC01 | Notification of Halcomb Richard as a person with significant control on 3 February 2020 | |
14 Feb 2020 | PSC07 | Cessation of Hasib Gondal as a person with significant control on 3 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Halcomb Richard as a director on 3 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Hasib Gondal as a director on 3 February 2020 | |
24 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 26 Priors Field Northolt UB5 5SG England to 115 Sarehole Road Birmingham B28 8ED on 20 September 2019 | |
20 Sep 2019 | PSC01 | Notification of Hasib Gondal as a person with significant control on 29 August 2019 | |
20 Sep 2019 | PSC07 | Cessation of Daniel Wall as a person with significant control on 29 August 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Hasib Gondal as a director on 29 August 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Daniel Wall as a director on 29 August 2019 | |
29 Mar 2019 | PSC01 | Notification of Daniel Wall as a person with significant control on 21 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 3 Villiers Road Southall UB1 3BP United Kingdom to 26 Priors Field Northolt UB5 5SG on 29 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Daniel Wall as a director on 21 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Maria Sabrina Fernandes as a person with significant control on 21 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Maria Sabrina Fernandes as a director on 21 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
18 Dec 2018 | AP01 | Appointment of Mrs Maria Sabrina Fernandes as a director on 6 December 2018 |