Advanced company searchLink opens in new window

WILMINGTON IBT LIMITED

Company number 01221570

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)
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
  • GBP 300
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
  • GBP 300
09 Apr 2015 CERTNM Company name changed john matchett LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
09 Apr 2015 CONNOT Change of name notice
20 Mar 2015 AA Full accounts made up to 30 June 2014