Advanced company searchLink opens in new window

WIGHTWICK COURT LIMITED

Company number 00943913

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)
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
  • GBP 2,500
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