Advanced company searchLink opens in new window

WIDMOOR FINANCE LIMITED

Company number 00613129

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)
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
  • GBP 67
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
  • ANNOTATION Clarification second filing CH01 for Caroline Pisani
19 Aug 2015 CH01 Director's details changed
  • ANNOTATION Clarification a second filed CH01 was registered on 27/08/2015
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
  • GBP 67
11 Nov 2014 CH01 Director's details changed for Ian Logan Johnson on 31 October 2014