WINDOW TO THE WOMB (FRANCHISE) LTD

08756928
VICTORIA WORKS WOODHEAD ROAD HOLMFIRTH ENGLAND HD9 2PR

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 9 Buy now
25 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 9 Buy now
16 Feb 2023 officers Termination of appointment of director (Mark Stuart Witter) 1 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2022 accounts Annual Accounts 3 Buy now
16 May 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
10 May 2022 incorporation Memorandum Articles 21 Buy now
10 May 2022 resolution Resolution 1 Buy now
09 May 2022 capital Notice of name or other designation of class of shares 2 Buy now
04 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2022 mortgage Registration of a charge 41 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 3 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 3 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
02 Jan 2019 address Move Registers To Sail Company With New Address 2 Buy now
02 Jan 2019 address Change Sail Address Company With New Address 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2018 resolution Resolution 21 Buy now
30 Jul 2018 accounts Annual Accounts 2 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
06 Mar 2017 officers Change of particulars for director (Mr Anthony Simon Harrison) 2 Buy now
06 Mar 2017 officers Change of particulars for director (Mr Mark Stuart Witter) 2 Buy now
02 Nov 2016 capital Notice of cancellation of shares 4 Buy now
02 Nov 2016 capital Notice of cancellation of shares 4 Buy now
02 Nov 2016 capital Return of purchase of own shares 3 Buy now
02 Nov 2016 capital Return of purchase of own shares 3 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2016 officers Appointment of director (Mr Daniel Stothart) 2 Buy now
05 Oct 2016 officers Appointment of director (Mr Andrew Mark Lockwood) 2 Buy now
28 Sep 2016 resolution Resolution 23 Buy now
28 Jul 2016 accounts Annual Accounts 3 Buy now
30 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
02 Dec 2015 officers Termination of appointment of director (Julie Kaye Bowbanks) 2 Buy now
02 Dec 2015 officers Termination of appointment of director (Robyn Charlotte Gwendoline Elizabeth Bowbanks) 2 Buy now
24 Nov 2015 capital Return of Allotment of shares 4 Buy now
31 Jul 2015 accounts Annual Accounts 3 Buy now
04 Nov 2014 annual-return Annual Return 7 Buy now
16 Jul 2014 officers Appointment of director (Ms Julie Kaye Bowbanks) 2 Buy now
16 Jul 2014 officers Termination of appointment of director (Trevor Howard Bowbanks) 1 Buy now
24 Jun 2014 annual-return Annual Return 7 Buy now
20 Jun 2014 annual-return Annual Return 7 Buy now
31 Oct 2013 incorporation Incorporation Company 10 Buy now