Advanced company searchLink opens in new window

W.H. IRELAND (STOCKBROKERS) LIMITED

Company number 04358881

Filter by category

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)
17 Aug 2007 288b Director resigned
28 Jun 2007 288c Director's particulars changed
17 May 2007 AA Full accounts made up to 30 November 2006
06 Feb 2007 363a Return made up to 23/01/07; full list of members
02 Oct 2006 AA Accounts made up to 30 November 2005
10 Apr 2006 288a New secretary appointed
04 Apr 2006 363a Return made up to 23/01/06; full list of members
04 Apr 2006 288b Secretary resigned
31 Oct 2005 AA Accounts made up to 30 November 2004
25 Feb 2005 363s Return made up to 23/01/05; full list of members
25 Feb 2005 363(288) Director's particulars changed
08 Jun 2004 AA Accounts made up to 30 November 2003
16 Feb 2004 363s Return made up to 23/01/04; full list of members
07 Nov 2003 AA Total exemption full accounts made up to 30 November 2002
06 Feb 2003 363s Return made up to 23/01/03; full list of members
06 Feb 2003 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
16 Nov 2002 225 Accounting reference date shortened from 31/01/03 to 30/11/02
18 Apr 2002 288b Director resigned
18 Apr 2002 288b Secretary resigned
18 Apr 2002 288a New secretary appointed;new director appointed
18 Apr 2002 288a New director appointed
18 Apr 2002 288a New director appointed
18 Apr 2002 288a New director appointed
18 Apr 2002 287 Registered office changed on 18/04/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
05 Apr 2002 CERTNM Company name changed taskdone LIMITED\certificate issued on 05/04/02