Advanced company searchLink opens in new window

WHS CANNING BRETT LTD

Company number 03984537

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)
05 Nov 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
16 Jan 2015 AA Full accounts made up to 31 December 2013
19 Sep 2014 SH20 Statement by Directors
19 Sep 2014 SH19 Statement of capital on 19 September 2014
  • GBP 0.01
19 Sep 2014 CAP-SS Solvency Statement dated 10/06/14
19 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 24/06/2014
14 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
17 Feb 2014 TM01 Termination of appointment of Brian Mann as a director
17 Feb 2014 TM01 Termination of appointment of Michael Sturgess as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
30 May 2013 CH01 Director's details changed for Brian Mann on 25 June 2012
11 Sep 2012 TM02 Termination of appointment of Burness Llp as a secretary
25 Jul 2012 CERTNM Company name changed mckechnie engineered plastics LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
25 Jul 2012 CONNOT Change of name notice
23 Jul 2012 AP01 Appointment of Borje Vernet as a director
19 Jul 2012 AP01 Appointment of Barry Coughlan as a director
13 Jul 2012 AP01 Appointment of Mikael Dittmann as a director
13 Jul 2012 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 13 July 2012
13 Jul 2012 AP04 Appointment of Limited Liabilty Partnership as a secretary
13 Jul 2012 TM02 Termination of appointment of Garry Barnes as a secretary
22 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
24 Apr 2012 AA Full accounts made up to 31 December 2011
02 Apr 2012 TM01 Termination of appointment of Matthew Richards as a director