- Company Overview for WILCHAP 41 (GY) LIMITED (04490504)
- Filing history for WILCHAP 41 (GY) LIMITED (04490504)
- People for WILCHAP 41 (GY) LIMITED (04490504)
- Charges for WILCHAP 41 (GY) LIMITED (04490504)
- Insolvency for WILCHAP 41 (GY) LIMITED (04490504)
- More for WILCHAP 41 (GY) LIMITED (04490504)
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 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Regine Gertrud Adele Brown on 1 October 2009 | |
17 Aug 2010 | CH01 | Director's details changed for Craig Brown on 1 October 2009 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
28 Sep 2009 | 363a | Return made up to 19/07/09; full list of members | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
15 Aug 2008 | 363a | Return made up to 19/07/08; full list of members | |
27 Oct 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
04 Sep 2007 | 363a | Return made up to 19/07/07; full list of members | |
20 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
21 Aug 2006 | 363a | Return made up to 19/07/06; full list of members | |
06 Dec 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
21 Sep 2005 | 363a | Return made up to 19/07/05; full list of members | |
24 Dec 2004 | AA | Total exemption small company accounts made up to 29 February 2004 | |
13 Aug 2004 | 363s | Return made up to 19/07/04; full list of members | |
30 Dec 2003 | AA | Total exemption small company accounts made up to 28 February 2003 | |
26 Aug 2003 | 363s | Return made up to 19/07/03; full list of members | |
18 Jan 2003 | 395 | Particulars of mortgage/charge | |
28 Aug 2002 | 88(2)R | Ad 19/07/02--------- £ si 999@1=999 £ ic 1/1000 | |
28 Aug 2002 | 225 | Accounting reference date shortened from 31/07/03 to 28/02/03 | |
22 Jul 2002 | 288a | New director appointed | |
22 Jul 2002 | 288a | New secretary appointed;new director appointed | |
19 Jul 2002 | 288b | Director resigned | |
19 Jul 2002 | 288b | Secretary resigned | |
19 Jul 2002 | 287 | Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP |