WYNTHOMASGORDONLEWIS LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/10/141 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 08/04/2013

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 01/04/2012

View Document

13/09/1213 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

08/09/118 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILTON

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE

View Document

13/09/1013 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HINDS

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ARNDALE COURT HEADINGLEY LEEDS WEST YORKSHIRE LS6 2UJ

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR DAVID CHARLES WILTON

View Document

02/10/092 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR NEIL ROBINS

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED ANDREW HOWARD

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR ANDREW HINDS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HARTLEY

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/12/081 December 2008

View Document

01/12/081 December 2008 DIRECTOR APPOINTED NEIL STEWART ROBINS

View Document

25/11/0825 November 2008 SECRETARY APPOINTED CAROLINE LOUISE FARBRIDGE

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DENIS CONNERY

View Document

10/09/0810 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 AUDITORS RESIGNATION

View Document

08/03/058 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: G OFFICE CHANGED 08/03/05 21 PARK PLACE CARDIFF SOUTH GLAMORGAN CF10 3DQ

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/10/0025 October 2000 ADOPT ARTICLES 11/02/00

View Document

25/10/0025 October 2000 � NC 100/10000 11/02/00

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 COMPANY NAME CHANGED MC52 LIMITED CERTIFICATE ISSUED ON 10/03/00

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: G OFFICE CHANGED 02/03/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 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