Advanced company searchLink opens in new window

WITHERSLACK GROUP LIMITED

Company number 03579104

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,076.41
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
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
  • RES15 ‐ Change company name resolution on 2012-06-06
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
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006