- Company Overview for WNF GROUP LIMITED (03920021)
- Filing history for WNF GROUP LIMITED (03920021)
- People for WNF GROUP LIMITED (03920021)
- Charges for WNF GROUP LIMITED (03920021)
- Registers for WNF GROUP LIMITED (03920021)
- More for WNF GROUP LIMITED (03920021)
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) |
---|---|---|---|
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | CC04 | Statement of company's objects | |
25 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
25 Jan 2019 | PSC04 | Change of details for Margaret Anne Clough as a person with significant control on 12 January 2019 | |
03 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
03 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Mr Stephen Mark Drewitt on 24 March 2017 | |
20 Jan 2017 | AD03 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW | |
20 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
13 Jan 2017 | CH01 | Director's details changed for Mrs Margaret Anne Clough on 6 January 2017 | |
13 Jan 2017 | CH01 | Director's details changed for Gerald Clough on 6 January 2017 | |
31 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
09 Nov 2016 | CH01 | Director's details changed for Mr Steven Clough on 28 October 2016 | |
04 Nov 2016 | CH03 | Secretary's details changed for Mr Steven Clough on 28 October 2016 | |
22 Apr 2016 | AP01 | Appointment of Steven Clough as a director on 29 March 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Steven Clough as a director on 29 March 2016 | |
12 Apr 2016 | AP01 | Appointment of Stephen Mark Drewitt as a director on 29 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
04 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
28 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
17 Mar 2014 | CERTNM |
Company name changed millennium care group LIMITED\certificate issued on 17/03/14
|
|
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | CONNOT | Change of name notice |