- 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) |
---|---|---|---|
17 Dec 2018 | PSC01 | Notification of Maria Sabrina Fernandes as a person with significant control on 6 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 24 Middle Lane Clayton Bradford BD14 6DP United Kingdom to 3 Villiers Road Southall UB1 3BP on 17 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Damian Collinson as a director on 6 December 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Damian Collinson as a director on 4 September 2018 | |
12 Sep 2018 | PSC01 | Notification of Damian Collinson as a person with significant control on 4 September 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 60 Queenswood Road Sheffield S6 1RU England to 24 Middle Lane Clayton Bradford BD14 6DP on 12 September 2018 | |
12 Sep 2018 | PSC07 | Cessation of Aaron Lang as a person with significant control on 4 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Aaron Lang as a director on 4 September 2018 | |
21 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Aaron Lang as a director on 1 August 2018 | |
09 Aug 2018 | PSC01 | Notification of Aaron Lang as a person with significant control on 1 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Adam Peter Wright as a director on 1 August 2018 | |
09 Aug 2018 | PSC07 | Cessation of Adam Peter Wright as a person with significant control on 1 August 2018 | |
08 Jun 2018 | PSC01 | Notification of Adam Peter Wright as a person with significant control on 17 May 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Adam Peter Wright as a director on 17 May 2018 | |
08 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 17 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 17 May 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
08 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Mark John Hill as a director on 5 April 2018 | |
08 Jun 2018 | PSC07 | Cessation of Mark John Hill as a person with significant control on 5 April 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 107 Beaconsfield Street Darlington DL3 6EP England to 60 Queenswood Road Sheffield S6 1RU on 8 June 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
26 Feb 2018 | AP01 | Appointment of Mr Mark John Hill as a director on 15 February 2018 | |
26 Feb 2018 | PSC01 | Notification of Mark John Hill as a person with significant control on 15 February 2018 |