Advanced company searchLink opens in new window

WEST WITTERING ESTATE P L C

Company number 00508519

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)
16 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 110,696
16 Aug 2015 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2014
16 Aug 2015 AD04 Register(s) moved to registered office address Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF
06 Jul 2015 TM01 Termination of appointment of Richard Gordon Pike as a director on 30 June 2015
26 May 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 TM01 Termination of appointment of Richard David Melville as a director on 17 February 2015
15 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 110,696
12 Aug 2014 AD01 Registered office address changed from The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE to Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF on 12 August 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 TM01 Termination of appointment of Andrew Crawford as a director
26 Mar 2014 TM01 Termination of appointment of Anthony Hembling as a director
20 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 110,696
10 Jul 2013 AAMD Amended full accounts made up to 31 December 2012
17 Jun 2013 AA Full accounts made up to 31 December 2012
31 Aug 2012 MEM/ARTS Memorandum and Articles of Association
31 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
18 May 2012 AA Full accounts made up to 31 December 2011
18 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Anthony Richard Hembling on 20 July 2011
18 Aug 2011 CH01 Director's details changed for Ann Mary Carnegie on 20 July 2011
13 Jul 2011 AP01 Appointment of Mr Richard David Melville as a director
05 Jul 2011 AP01 Appointment of Richard Gordon Pike as a director
04 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2011 AP01 Appointment of Grahame Alan Pettit as a director