WITH ASSOCIATES LIMITED

Company Documents

DateDescription
23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY ERIN STANILAND

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ERIN THOMAS STANILAND / 01/03/2015

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW IAN WILSON / 24/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
TOP FLOOR
100 DE BEAUVOIR ROAD
LONDON
N1 4EN

View Document

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ERIN THOMAS STANILAND / 04/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIN THOMAS STANILAND / 05/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW IAN WILSON / 05/01/2011

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIN THOMAS STANILAND / 12/08/2010

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MS JENIFER SONYA DUNN

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW WILSON / 04/07/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIN STANILAND / 19/07/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM:
2 GLEBE ROAD
LONDON
E8 4BD

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM:
80 LODER ROAD
BRIGHTON
EAST SUSSEX
BN1 6PH

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/047 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

12/08/0412 August 2004 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