- 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) |
---|---|---|---|
23 Dec 2014 | MR04 | Satisfaction of charge 28 in full | |
23 Dec 2014 | MR04 | Satisfaction of charge 30 in full | |
18 Dec 2014 | MR01 | Registration of charge 035791040043, created on 11 December 2014 | |
06 Aug 2014 | MR01 | Registration of charge 035791040042, created on 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
21 May 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
03 Jan 2014 | MR01 | Registration of charge 035791040041 | |
21 Oct 2013 | AP01 | Appointment of Mrs Judith Jones as a director | |
21 Oct 2013 | TM02 | Termination of appointment of Judith Jones as a secretary | |
21 Oct 2013 | AP03 | Appointment of Mr Craig Baxter as a secretary | |
08 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
08 Jul 2013 | CH01 | Director's details changed for Mr Philip David Jones on 1 August 2012 | |
20 Jun 2013 | MR01 | Registration of charge 035791040040 | |
14 Jan 2013 | AA | Group of companies' accounts made up to 31 August 2012 | |
24 Oct 2012 | AP01 | Appointment of Mr Craig Baxter as a director | |
26 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
26 Jul 2012 | AP01 | Appointment of Mr Howard Charles Tennant as a director | |
13 Jun 2012 | CERTNM |
Company name changed james bowers education LIMITED\certificate issued on 13/06/12
|
|
13 Jun 2012 | CONNOT | Change of name notice | |
19 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 39 | |
04 May 2012 | AA | Group of companies' accounts made up to 31 August 2011 | |
28 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:38
|
|
21 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 38 | |
13 Jan 2012 | AD01 | Registered office address changed from 14 Main Street Kirkby Lonsdale Carnforth Lancashire LA6 2AE on 13 January 2012 | |
10 Oct 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 37
|