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)
12 Mar 2010 TM01 Termination of appointment of Richard Brookes as a director
12 Mar 2010 TM01 Termination of appointment of Charles Brady as a director
18 Feb 2010 CH01 Director's details changed for Mr Stephen Patrick Broome on 1 October 2009
17 Feb 2010 CH01 Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009
17 Feb 2010 CH01 Director's details changed for Alastair Matchett on 1 October 2009
17 Feb 2010 CH01 Director's details changed for William Brian Howarth on 1 October 2009
17 Feb 2010 CH01 Director's details changed for Mr Charles John Brady on 1 October 2009
17 Feb 2010 CH01 Director's details changed for Mr Richard Basil Brookes on 1 October 2009
17 Feb 2010 AP01 Appointment of Philippa Thomas as a director
16 Feb 2010 CH03 Secretary's details changed for Richard Edward Cockton on 1 October 2009
01 Dec 2009 AD01 Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009
14 Nov 2009 AA01 Current accounting period extended from 31 December 2009 to 30 June 2010
05 Nov 2009 AA Full accounts made up to 31 December 2008
11 May 2009 363a Return made up to 08/05/09; full list of members
16 Feb 2009 AA Full accounts made up to 31 December 2007
21 Aug 2008 288c Secretary's change of particulars / richard cockton / 21/08/2008
22 Jul 2008 288a Secretary appointed richard edward cockton
22 Jul 2008 288b Appointment terminated secretary ahmed zahedieh
11 Jun 2008 363a Return made up to 08/05/08; full list of members
03 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Feb 2008 AUD Auditor's resignation
08 Feb 2008 155(6)a Declaration of assistance for shares acquisition
08 Feb 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
19 Dec 2007 288a New director appointed
12 Dec 2007 287 Registered office changed on 12/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB