WILBERFORCE SURVEY LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/03/1411 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/02/118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER PETER MACARTHUR / 24/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MACARTHUR / 24/01/2010

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/07/081 July 2008 COMPANY NAME CHANGED PAUL MACARTHUR LIMITED CERTIFICATE ISSUED ON 01/07/08; RESOLUTION PASSED ON 01/07/08

View Document

25/06/0825 June 2008 CURREXT FROM 30/04/2008 TO 30/06/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

19/02/0719 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 MEMORANDUM OF ASSOCIATION

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 17 HIGH STREET MINDEN HALL COURT STEVENAGE HERTFORDSHIRE SG1 3BG

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 FIN DOCS APP 19/10/05

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/11/051 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: 12 YORK PLACE LEEDS W. YORKSHIRE LS1 2DS

View Document

16/04/9716 April 1997 COMPANY NAME CHANGED PROUD TRADITION LIMITED CERTIFICATE ISSUED ON 17/04/97; RESOLUTION PASSED ON 08/04/97

View Document

24/01/9724 January 1997 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