- Company Overview for WITHERSLACK GROUP LIMITED (03579104)
- Filing history for WITHERSLACK GROUP LIMITED (03579104)
- People for WITHERSLACK GROUP LIMITED (03579104)
- Charges for WITHERSLACK GROUP LIMITED (03579104)
- More for WITHERSLACK GROUP LIMITED (03579104)
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) |
---|---|---|---|
09 Sep 2019 | AP01 | Appointment of Mrs Julie Ann Taylor as a director on 31 August 2019 | |
09 Sep 2019 | AP01 | Appointment of Ms Jayne Louise Carter as a director on 31 August 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Richard John Wilkins as a director on 1 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Michael Anthony Barrow as a director on 31 August 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
24 Jun 2019 | AA | Group of companies' accounts made up to 31 August 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Kevin Frederick Dyson as a director on 5 September 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Craig Baxter as a director on 5 September 2018 | |
05 Sep 2018 | AP03 | Appointment of Mr Kevin Frederick Dyson as a secretary on 5 September 2018 | |
05 Sep 2018 | TM02 | Termination of appointment of Craig Baxter as a secretary on 5 September 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
16 Jul 2018 | TM01 | Termination of appointment of Kelley Ann Fray as a director on 31 March 2018 | |
18 Jun 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2017 | MR04 | Satisfaction of charge 035791040043 in full | |
04 Sep 2017 | MR04 | Satisfaction of charge 035791040047 in full | |
04 Sep 2017 | MR04 | Satisfaction of charge 035791040045 in full | |
04 Sep 2017 | MR04 | Satisfaction of charge 035791040046 in full | |
04 Sep 2017 | MR04 | Satisfaction of charge 035791040044 in full | |
31 Aug 2017 | MR01 | Registration of charge 035791040048, created on 24 August 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
17 May 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
29 Mar 2016 | AAMD | Amended group of companies' accounts made up to 31 August 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Michael Davey as a director on 31 January 2016 |