WRITEREPORT LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA WOOD

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 APPLICATION FOR STRIKING-OFF

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/12/123 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA MARIE JOHNSON / 18/08/2012

View Document

16/12/1116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/12/094 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MS ANNA MARIE JOHNSON

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANNA JOHNSON

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MALT

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 101 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN

View Document

16/01/0616 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

02/12/962 December 1996 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