WHO CARES WINS LTD

Company Documents

DateDescription
06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

03/12/143 December 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WILSON

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN WILSON

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/04/1230 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 23 A IVELEY ROAD LONDON LONDON SW4 7QH

View Document

10/05/1110 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 REDESIGNATE SHARE CAPITAL 28/01/2011

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR ALLAN STRUTHERS WILSON

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED ALEXANDRA PATRICIA WILSON

View Document

20/12/1020 December 2010 CORPORATE SECRETARY APPOINTED BRITISH TAXPAYERS ASSOCIATION TRUSTEES LIMITED

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLTART / 02/10/2009

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ERSKINE HUGHES / 02/10/2009

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER ERSKINE HUGHES / 02/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S PARTICULARS RICHARD COLTART

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 84 SANDMERE ROAD LONDON SW4 7QH

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 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