- Company Overview for WILMINGTON IBT LIMITED (01221570)
- Filing history for WILMINGTON IBT LIMITED (01221570)
- People for WILMINGTON IBT LIMITED (01221570)
- Charges for WILMINGTON IBT LIMITED (01221570)
- Insolvency for WILMINGTON IBT LIMITED (01221570)
- More for WILMINGTON IBT LIMITED (01221570)
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) |
---|---|---|---|
29 Aug 2019 | AP01 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 | |
28 May 2019 | TM02 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 | |
28 May 2019 | AP03 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
23 Apr 2019 | AP01 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Pedro Ros as a director on 12 April 2019 | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
13 Apr 2018 | AP01 | Appointment of Mr Richard John Amos as a director on 29 March 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Jan 2018 | PSC05 | Change of details for Wilmington Finance Limited as a person with significant control on 15 December 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
07 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Aug 2016 | CH03 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 | |
09 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
04 May 2016 | AP01 | Appointment of Mr Pedro Ros as a director on 29 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 | |
15 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
14 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
09 Apr 2015 | CERTNM |
Company name changed john matchett LIMITED\certificate issued on 09/04/15
|
|
09 Apr 2015 | CONNOT | Change of name notice | |
20 Mar 2015 | AA | Full accounts made up to 30 June 2014 |