Advanced company searchLink opens in new window

WYTHENSHAWE ACCURACY LTD

Company number 08949837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1