- Company Overview for WOLFES GOURMET BURGER COMPANY LTD (NI073818)
- Filing history for WOLFES GOURMET BURGER COMPANY LTD (NI073818)
- People for WOLFES GOURMET BURGER COMPANY LTD (NI073818)
- Charges for WOLFES GOURMET BURGER COMPANY LTD (NI073818)
- More for WOLFES GOURMET BURGER COMPANY LTD (NI073818)
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) |
---|---|---|---|
11 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
07 Jul 2014 | AP03 | Appointment of Mrs Rita Hill as a secretary | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Jan 2014 | TM02 | Termination of appointment of Olivia Hall as a secretary | |
28 Jan 2014 | TM01 | Termination of appointment of Terence Hall as a director | |
08 Oct 2013 | AR01 | Annual return made up to 18 September 2013 with full list of shareholders | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Mr Terence Philip Hall on 3 August 2012 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Mr Terence Philip Hall on 18 September 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mr Stephen Hill on 18 September 2010 | |
05 Oct 2010 | CH03 | Secretary's details changed for Olivia Hall on 18 September 2010 | |
24 Mar 2010 | AP01 | Appointment of Stephen Hill as a director | |
24 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 11 February 2010
|
|
30 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association | |
30 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2009 | CERTNM |
Company name changed barrhead associates LIMITED\certificate issued on 30/11/09
|
|
30 Nov 2009 | AD01 | Registered office address changed from Holdfast Limited 138 University Street Belfast BT7 1HJ on 30 November 2009 | |
30 Nov 2009 | TM02 | Termination of appointment of Dorothy Kane as a secretary | |
30 Nov 2009 | TM01 | Termination of appointment of Dorothy Kane as a director |