CHRIS WOMERSLEY CREATIVE LTD
Company Documents
| Date | Description |
|---|---|
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/04/167 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/03/1520 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/07/1416 July 2014 | DISS40 (DISS40(SOAD)) |
| 15/07/1415 July 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 08/07/148 July 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM C/O C WOMERSLEY 10 LLOYD GEORGE MANSION 191 TRINITY ROAD WANDSWORTH COMMON LONDON SW17 7HA UNITED KINGDOM |
| 03/04/133 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WOMERSLEY / 01/01/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/07/129 July 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 09/07/129 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE LOUISA WILLIS / 07/07/2012 |
| 07/07/127 July 2012 | DISS40 (DISS40(SOAD)) |
| 06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/05/1231 May 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 10/04/1210 April 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 8 SPOFFORTH WALK GARFORTH LEEDS LS25 2LZ UNITED KINGDOM |
| 13/05/1113 May 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 31/03/1031 March 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 1 |
| 11/03/1011 March 2010 | SECRETARY APPOINTED MISS CATHERINE LOUISA WILLIS |
| 11/03/1011 March 2010 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES WOMERSLEY |
| 11/03/1011 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company