- Company Overview for WIGHTWICK COURT LIMITED (00943913)
- Filing history for WIGHTWICK COURT LIMITED (00943913)
- People for WIGHTWICK COURT LIMITED (00943913)
- Charges for WIGHTWICK COURT LIMITED (00943913)
- More for WIGHTWICK COURT LIMITED (00943913)
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) |
---|---|---|---|
26 May 2021 | TM01 | Termination of appointment of Frank Dennis as a director on 1 April 2021 | |
25 May 2021 | AP01 | Appointment of Mr Edward Phillip Grant as a director on 1 April 2021 | |
25 May 2021 | TM01 | Termination of appointment of Catherine Helen Cochrane as a director on 31 March 2021 | |
11 Jan 2021 | AP01 | Appointment of Mr Graham David Pusey as a director on 8 January 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Margaret Elizabeth Roden as a director on 8 January 2021 | |
17 Sep 2020 | AD01 | Registered office address changed from C/O Lindley & Co Unit 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET to 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET on 17 September 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
11 May 2019 | TM01 | Termination of appointment of Susan Omahoney as a director on 11 April 2019 | |
11 May 2019 | TM01 | Termination of appointment of Joseph Jeffrey Martin as a director on 1 May 2019 | |
11 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
04 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
11 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
18 Apr 2017 | AP01 | Appointment of Mrs Alison Mary Aldridge as a director on 28 June 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of Michael Hutchison as a director on 31 October 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of Naomi Clarke as a director on 28 June 2016 | |
11 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
21 Mar 2016 | TM02 | Termination of appointment of Cosec Management Services Ltd as a secretary on 31 December 2011 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |