- Company Overview for WIDEGRANT LIMITED (02407923)
- Filing history for WIDEGRANT LIMITED (02407923)
- People for WIDEGRANT LIMITED (02407923)
- More for WIDEGRANT LIMITED (02407923)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
23 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
26 Nov 2018 | CH01 | Director's details changed for Mr Stephen Peter Fendyke on 21 November 2017 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Stephen Peter Fendyke on 23 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Kevin Hill on 23 November 2018 | |
23 Nov 2018 | TM02 | Termination of appointment of Darron Richard Abbott as a secretary on 14 December 2017 | |
23 Nov 2018 | TM01 | Termination of appointment of Andrew John Wallis as a director on 14 December 2017 | |
05 Nov 2018 | AD01 | Registered office address changed from Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TQ England to 6-8 Bridge Street Boston PE21 8QF on 5 November 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
17 Feb 2017 | AP01 | Appointment of Mr Andrew John Wallis as a director on 19 October 2016 |