WONNICK DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 APPLICATION FOR STRIKING-OFF

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARCIN WRONSKI

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR JOHN EDOUARD DUNCAN RANKINE

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SAIL ADDRESS CHANGED FROM:
C/O LAUREL HOUSE, CHAPEL LANE
LAUREL HOUSE CHAPEL LANE
URCHFONT
DEVIZES
WILTSHIRE
SN10 4QY
UNITED KINGDOM

View Document

24/03/1424 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLBROOK MANAGEMENT LIMITED / 28/07/2013

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
LAUREL HOUSE CHAPEL LANE
URCHFONT
DEVIZES
WILTS
SN10 4QY
UNITED KINGDOM

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
THE PIGEON HOUSE RED HILL
HIGHLEADON
NEWENT
GLOS
GL18 1HJ
UK

View Document

05/04/135 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLBROOK MANAGEMENT LIMITED / 23/10/2012

View Document

05/04/135 April 2013 SAIL ADDRESS CHANGED FROM:
THE PIGEON HOUSE RED HILL
HIGHLEADON
NEWENT
GLOS
GL18 1HJ

View Document

05/04/135 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLBROOK MANAGEMENT LIMITED / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN WRONSKI / 15/01/2010

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN RANKINE

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR MARCIN WRONSKI

View Document

18/03/0918 March 2009 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