W.F.O. GUIDE LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
DARWEN HOUSE WALKER INDUSTRIAL ESTATE, WALKER ROAD
GUIDE
BLACKBURN
BB1 2QE

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1327 June 2013 COMPANY NAME CHANGED DAVID M BROWN CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 27/06/13

View Document

29/05/1329 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW CHARLES BYE / 29/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES BYE / 29/05/2013

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM BELTHORN HOUSE WALKER ROAD WALKER PARK GUIDE BLACKBURN LANCASHIRE BB1 2QE

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MRS JULIA MARGARET QUENAULT

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR EDWINA FORREST

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWINA LESLEY FORREST / 03/10/2009

View Document

18/06/0918 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: BELTHORN HOUSE WALKER ROAD WALKER PARK GUIDE BLACKBURN LANCASHIRE BB1 2QE

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: ASPINALL HOUSE WALKER PARK WALKER ROAD, GUIDE BLACKBURN LANCASHIRE BB1 2QE

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 S366A DISP HOLDING AGM 18/08/05 S252 DISP LAYING ACC 18/08/05 S386 DISP APP AUDS 18/08/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

10/08/0010 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/002 August 2000 COMPANY NAME CHANGED READYFAIR LIMITED CERTIFICATE ISSUED ON 03/08/00; RESOLUTION PASSED ON 05/07/00

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 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