- Company Overview for ECOVIS WINGRAVE YEATS UK LIMITED (01514025)
- Filing history for ECOVIS WINGRAVE YEATS UK LIMITED (01514025)
- People for ECOVIS WINGRAVE YEATS UK LIMITED (01514025)
- Charges for ECOVIS WINGRAVE YEATS UK LIMITED (01514025)
- More for ECOVIS WINGRAVE YEATS UK LIMITED (01514025)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Dec 2018 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
26 Jul 2018 | TM01 | Termination of appointment of David John Miles as a director on 30 June 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Jan 2018 | AP01 | Appointment of Mr Stuart James Hinds as a director on 25 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
11 Jan 2017 | CH01 | Director's details changed for Mr David John Miles on 13 December 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
04 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Gerard Camillus Collins on 1 November 2015 | |
13 May 2015 | TM01 | Termination of appointment of Philip Killingworth Hedges as a director on 30 April 2015 | |
14 Apr 2015 | MR01 | Registration of charge 015140250004, created on 8 April 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Christopher Crozier Jenkins as a director on 17 March 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
24 Dec 2014 | CERTNM |
Company name changed wingrave yeats LIMITED\certificate issued on 24/12/14
|
|
24 Dec 2014 | CONNOT | Change of name notice | |
15 Oct 2014 | AP01 | Appointment of Mr David John Miles as a director on 1 October 2014 | |
12 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 28 May 2014
|
|
12 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2014 | SH03 | Purchase of own shares. | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |