T G WOLSTENHOLME & SONS LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GROBERG

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MISS KATHERINE CHRISTINA ELIZABETH CARRINGTON

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR LISA CORK

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027275460002

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027275460001

View Document

21/09/1821 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/08/188 August 2018 ARTICLES OF ASSOCIATION

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

13/07/1813 July 2018 SAIL ADDRESS CHANGED FROM: C/O HAWSONS PEGASUS HOUSE 463A GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QD UNITED KINGDOM

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T G WOLSTENHOLME (HOLDINGS) LIMITED

View Document

17/05/1817 May 2018 ALTER ARTICLES 09/05/2018

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY LISA STREET

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOLSTENHOLME

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR MICHAEL RANSON

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR JOHN JULIAN FREDERICK TATTERSFIELD

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ROBERT GROBERG

View Document

15/05/1815 May 2018 CESSATION OF RICHARD JOHN WOLSTENHOLME AS A PSC

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MRS LISA MARIE CORK

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MRS LISA LOUISE STREET

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW HODKINSON

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR RICHARD JOHN WOLSTENHOLME

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD STAIN

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GLYN STAIN / 30/06/2010

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 COMPANY NAME CHANGED EUROPEAN AMERICAN KNIFE COMPANY LIMITED CERTIFICATE ISSUED ON 28/08/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: CLOUGH BANK WORKS EDMUND RD SHEFFIELD S2 4EJ

View Document

08/07/948 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

11/05/9311 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/93

View Document

11/05/9311 May 1993 £ NC 1000/10000 05/05/93

View Document

11/05/9311 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/935 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/02/93

View Document

05/02/935 February 1993 COMPANY NAME CHANGED EAKCO LIMITED CERTIFICATE ISSUED ON 08/02/93

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/09/92

View Document

23/09/9223 September 1992 COMPANY NAME CHANGED BROOMCO (586) LIMITED CERTIFICATE ISSUED ON 24/09/92

View Document

30/06/9230 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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