05962727 LIMITED

Company Documents

DateDescription
26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 COMPANY NAME CHANGED WFFLEEDS LIMITED
CERTIFICATE ISSUED ON 20/01/15

View Document

12/11/1412 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
13 HUDDERSFIELD ROAD
BARNSLEY
SOUTH YORKSHIRE
S70 2LW

View Document

07/11/137 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN JEPSON / 01/06/2012

View Document

31/10/1231 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/12/1123 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY KAY JEPSON

View Document

15/08/1115 August 2011 SECRETARY APPOINTED JOANNE SHORTHOUSE

View Document

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

View Document

28/10/1028 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0926 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN JEPSON / 26/11/2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/01/2008

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM
THE OLD CO-OP
69 HIGH STREET, DODWORTH
BARNSLEY
SOUTH YORKSHIRE
S75 3RQ

View Document

23/10/0723 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 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