(CS01) Confirmation statement with no updates Friday 11th September 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 24th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 24th, April 2020
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 24th, April 2020
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 063662610004 satisfaction in full.
filed on: 24th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 063662610005 satisfaction in full.
filed on: 24th, April 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 27th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 11th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 11th September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 11th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 063662610005, created on Tuesday 31st March 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(17 pages)
|
(CH03) On Monday 1st September 2014 secretary's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st September 2014 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 11th September 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 29th October 2013 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Wednesday 11th September 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 17th September 2013
capital
|
|
(MR01) Registration of charge 063662610004
filed on: 27th, June 2013
| mortgage
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 11th September 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 31st March 2012
filed on: 12th, April 2012
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 11th September 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 11th September 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 11th September 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 31st, March 2010
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2010
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Tuesday 29th September 2009
filed on: 29th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st March 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Wednesday 15th October 2008
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/05/2008 from new oxford house town hall square grimsby north east lincolnshire DN31 1HE
filed on: 21st, May 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/2008 to 31/03/2008
filed on: 21st, May 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed wilchap 482 LIMITEDcertificate issued on 19/10/07
filed on: 19th, October 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Wednesday 17th October 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 17th October 2007 Director resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 17th October 2007 New secretary appointed;new director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 17th October 2007 New director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, September 2007
| incorporation
|
Free Download
(21 pages)
|