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)
26 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
26 Jul 2011 TM02 Termination of appointment of Sally Scaife as a secretary
26 Jul 2011 AP03 Appointment of Mrs Judith Jones as a secretary
29 Jun 2011 AP01 Appointment of Mr Michael Anthony Barrow as a director
29 Jun 2011 AP01 Appointment of Mr Michael Davey as a director
29 Jun 2011 TM01 Termination of appointment of James Bowers as a director
18 May 2011 AA Group of companies' accounts made up to 31 August 2010
22 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
22 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
22 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
07 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1,076.41
03 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 27/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 26
03 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 28
03 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 30
03 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 31