Advanced company searchLink opens in new window

WOLFES GOURMET BURGER COMPANY LTD

Company number NI073818

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)
11 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
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
  • GBP 1,000
30 Nov 2009 MEM/ARTS Memorandum and Articles of Association
30 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ 29/09/2009
30 Nov 2009 CERTNM Company name changed barrhead associates LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-09-29
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