T&B WHITWOOD HOLDINGS LIMITED

04581944
OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AN RG12 1AN

Documents

Documents
Date Category Description Pages
30 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
03 Jan 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2013 incorporation Memorandum Articles 6 Buy now
03 Jan 2013 resolution Resolution 1 Buy now
10 Jul 2012 accounts Annual Accounts 8 Buy now
19 Jun 2012 annual-return Annual Return 6 Buy now
02 Dec 2011 officers Appointment of director (Mr Ian Cameron) 2 Buy now
10 Nov 2011 officers Termination of appointment of director (Roger Michael Ewart Mann) 1 Buy now
08 Jul 2011 accounts Annual Accounts 12 Buy now
24 Jun 2011 officers Appointment of director (Mr Keith Roy Smith) 2 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
24 May 2011 officers Appointment of director (Mr Roger Michael Ewart Mann) 2 Buy now
18 May 2011 officers Termination of appointment of director (Christopher Waters) 1 Buy now
21 Sep 2010 capital Statement of capital (Section 108) 4 Buy now
21 Sep 2010 insolvency Solvency Statement dated 10/09/10 2 Buy now
21 Sep 2010 resolution Resolution 1 Buy now
07 Jul 2010 accounts Annual Accounts 10 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 officers Change of particulars for corporate secretary (Exel Secretarial Services Limited) 2 Buy now
15 Jan 2010 officers Termination of appointment of director (Exel Nominee No 2 Limited) 1 Buy now
09 Sep 2009 officers Director appointed mr christopher stephen waters 2 Buy now
09 Sep 2009 officers Director appointed mr paul taylor 2 Buy now
09 Sep 2009 officers Appointment Terminated Director jonathan bumstead 1 Buy now
11 Aug 2009 accounts Annual Accounts 10 Buy now
30 Jun 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
24 Jun 2008 accounts Annual Accounts 10 Buy now
19 Jun 2008 annual-return Return made up to 01/06/08; full list of members 3 Buy now
27 Oct 2007 accounts Annual Accounts 10 Buy now
22 Sep 2007 auditors Auditors Resignation Company 1 Buy now
11 Jun 2007 annual-return Return made up to 01/06/07; full list of members 2 Buy now
06 Dec 2006 annual-return Return made up to 05/11/06; full list of members 2 Buy now
31 Oct 2006 accounts Annual Accounts 11 Buy now
20 Apr 2006 officers New director appointed 1 Buy now
11 Apr 2006 officers Director resigned 1 Buy now
23 Mar 2006 officers Director resigned 1 Buy now
14 Mar 2006 accounts Annual Accounts 13 Buy now
02 Dec 2005 annual-return Return made up to 05/11/05; no change of members 5 Buy now
02 Sep 2005 officers Director's particulars changed 1 Buy now
23 Nov 2004 annual-return Return made up to 05/11/04; full list of members 6 Buy now
01 Nov 2004 officers New director appointed 4 Buy now
01 Nov 2004 officers Secretary resigned 1 Buy now
01 Nov 2004 officers New secretary appointed 2 Buy now
28 Oct 2004 address Registered office changed on 28/10/04 from: c/o tibbett & britten group PLC centennial park elstree hertfordshire WD6 3TL 1 Buy now
04 Oct 2004 officers New director appointed 3 Buy now
09 Sep 2004 officers Director resigned 1 Buy now
01 Sep 2004 officers New director appointed 3 Buy now
24 Jun 2004 accounts Annual Accounts 14 Buy now
18 Dec 2003 annual-return Return made up to 05/11/03; full list of members 8 Buy now
18 Dec 2003 officers Secretary resigned 1 Buy now
13 Apr 2003 address Registered office changed on 13/04/03 from: centennial park elstree hertfordshire WD6 3TL 1 Buy now
03 Apr 2003 capital Particulars of contract relating to shares 3 Buy now
03 Apr 2003 capital Ad 13/11/02--------- £ si 15900000@1=15900000 £ ic 1/15900001 4 Buy now
11 Mar 2003 officers New secretary appointed 2 Buy now
11 Mar 2003 officers Secretary resigned 1 Buy now
21 Jan 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
18 Nov 2002 address Registered office changed on 18/11/02 from: centennial park elstree hertfordshire WD6 3TL 1 Buy now
15 Nov 2002 address Registered office changed on 15/11/02 from: centennial park elstree hertfordshire WD6 3TL 1 Buy now
08 Nov 2002 officers New secretary appointed 1 Buy now
07 Nov 2002 address Registered office changed on 07/11/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
07 Nov 2002 officers New director appointed 1 Buy now
06 Nov 2002 officers Secretary resigned 1 Buy now
06 Nov 2002 officers Director resigned 1 Buy now
05 Nov 2002 incorporation Incorporation Company 15 Buy now