THE COMMITTEE OF LONDON WOOL BROKERS LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 SECRETARY APPOINTED MR PHILLIP SPENCER PRESTON

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA MARSHALL-WILLAMS

View Document

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM WOOL HOUSE ROYDSDALE WAY EUROWAY TRADING ESTATE BRADFORD WEST YORKSHIRE BD4 6SE

View Document

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR IAN MALCOLM HARTLEY

View Document

30/03/1130 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

29/10/1029 October 2010 SECRETARY APPOINTED MRS ANGELA VANESSA MARSHALL-WILLAMS

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NUNN

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID NUNN

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW POWELL / 10/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 AUDITOR'S RESIGNATION

View Document

14/03/0214 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/03/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: OAKWOOD COURT CITY ROAD BRADFORD WEST YORKSHIRE BD8 8JY

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: OAK MILLS STATION ROAD CLAYTON BRADFORD WEST YORKSHIRE BD14 6JD

View Document

07/05/987 May 1998 COMPANY NAME CHANGED LEESAND LIMITED CERTIFICATE ISSUED ON 08/05/98

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED GWECO 105 LIMITED CERTIFICATE ISSUED ON 27/04/98

View Document

11/04/9811 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

10/03/9810 March 1998 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