- Company Overview for WIDMOOR FINANCE LIMITED (00613129)
- Filing history for WIDMOOR FINANCE LIMITED (00613129)
- People for WIDMOOR FINANCE LIMITED (00613129)
- Charges for WIDMOOR FINANCE LIMITED (00613129)
- More for WIDMOOR FINANCE LIMITED (00613129)
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) |
---|---|---|---|
24 Oct 2019 | AD01 | Registered office address changed from C/O Fish Partnership the Mill House, Boundary Road, Loudwater High Wycombe Buckinghamshire HP10 9QN to The Mill House Boundary Road Loudwater High Wycombe HP10 9QN on 24 October 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Ian Logan Johnson on 20 June 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Bronwen Lesley Johnson on 20 June 2019 | |
12 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
13 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Mar 2018 | AP03 | Appointment of Mr Alexander Lloyd Johnson as a secretary on 28 March 2018 | |
28 Mar 2018 | TM02 | Termination of appointment of Ian Logan Johnson as a secretary on 28 March 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
01 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
01 Nov 2017 | PSC07 | Cessation of Alexander Lloyd Johnson as a person with significant control on 1 February 2017 | |
01 Nov 2017 | PSC07 | Cessation of Caroline Victoria Pisani as a person with significant control on 1 February 2017 | |
01 Nov 2017 | PSC07 | Cessation of Joanna Elizabeth Gowers as a person with significant control on 1 February 2017 | |
24 Apr 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Feb 2017 | CH01 | Director's details changed for Mrs Caroline Victoria Pisani on 27 January 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | CH01 | Director's details changed for Mr Alexander Lloyd Johnson on 30 September 2015 | |
27 Aug 2015 | RP04 |
Second filing of CH01 previously delivered to Companies House
|
|
19 Aug 2015 | CH01 |
Director's details changed
|
|
19 Aug 2015 | CH01 | Director's details changed for Miss Caroline Victoria Johnson on 4 July 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | CH01 | Director's details changed for Ian Logan Johnson on 31 October 2014 |