WHYARE INSPIRED LTD

Company Documents

DateDescription
29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/09/1111 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL MORTON

View Document

27/08/1027 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR KRIS MORTON

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL MORTON

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR KRIS MORTON

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LILY MORTON / 01/08/2010

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MORTON / 01/05/2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRIS MORTON / 03/04/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MISS RACHEL VICTORIA MORTON

View Document

29/11/0829 November 2008 COMPANY NAME CHANGED ETYMON (2001) LTD CERTIFICATE ISSUED ON 02/12/08; RESOLUTION PASSED ON 21/11/2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S PARTICULARS KRIS MORTON

View Document

14/07/0814 July 2008 DIRECTOR RESIGNED TREVOR MORTON

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: UNIT 1A SHIREHILL INDUSTRIAL ESTATE SAFFRON WALDEN ESSEX CB11 3AQ

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/09/05

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 COMPANY NAME CHANGED ETYMON PRINTING COMPANY LIMITED CERTIFICATE ISSUED ON 03/12/04; RESOLUTION PASSED ON 23/11/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/05/0419 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

28/08/0328 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 9 THE MALTINGS STATION ROAD NEWPORT SAFFRON WALDEN ESSEX CB11 3RN

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: THE OLD CHAPEL 55 WALDEN ROAD, SEWARDS END SAFFRON WALDEN ESSEX CB10 2LF

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 S366A DISP HOLDING AGM 07/08/01 S252 DISP LAYING ACC 07/08/01 S386 DISP APP AUDS 07/08/01

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

07/08/017 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information