- 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) |
---|---|---|---|
26 Feb 2018 | TM01 | Termination of appointment of James Almeida as a director on 15 February 2018 | |
26 Feb 2018 | PSC07 | Cessation of Michael Weaver as a person with significant control on 5 April 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from 366 High Street Harlington Hayes UB3 5LF United Kingdom to 107 Beaconsfield Street Darlington DL3 6EP on 26 February 2018 | |
23 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Michael Weaver as a director on 5 April 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 179 Queensway Yeadon Leeds LS19 7PA United Kingdom to 366 High Street Harlington Hayes UB3 5LF on 19 April 2017 | |
19 Apr 2017 | AP01 | Appointment of James Almeida as a director on 12 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
25 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Oct 2016 | AP01 | Appointment of Michael Weaver as a director on 26 September 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 47 Bakewell Road Eccles Manchester M30 7BE United Kingdom to 179 Queensway Yeadon Leeds LS19 7PA on 3 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Paul Stephen James as a director on 26 September 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 35 Cypress Road Eccles Manchester M30 8JX to 47 Bakewell Road Eccles Manchester M30 7BE on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Paul James on 31 May 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
10 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
03 Feb 2015 | AP01 | Appointment of Paul James as a director on 26 January 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 47 Laet Street North Shields NE29 6NN United Kingdom to 35 Cypress Road Eccles Manchester M30 8JX on 3 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Steve Foster as a director on 26 January 2015 | |
06 Jun 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6 June 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
05 Jun 2014 | AP01 | Appointment of Steve Foster as a director | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|