Advanced company searchLink opens in new window

WIDEGRANT LIMITED

Company number 02407923

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)
15 Feb 2017 AP01 Appointment of Mr Stephen Peter Fendyke as a director on 19 October 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 AD01 Registered office address changed from Lancaster House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TQ England to Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TQ on 11 March 2016
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6
10 Mar 2016 TM01 Termination of appointment of Michael Ian Davey as a director on 10 March 2016
10 Mar 2016 TM02 Termination of appointment of Theresa Sylvia Dorgan-Davey as a secretary on 10 March 2016
10 Mar 2016 AD01 Registered office address changed from Let Us Let U Westbridge House 6-8 Bridge Street Boston Lincolnshire PE21 8QF to Lancaster House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TQ on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Michael Ian Davey as a director on 10 March 2016
10 Mar 2016 AP03 Appointment of Mr Darron Richard Abbott as a secretary on 10 March 2016
10 Mar 2016 TM02 Termination of appointment of Theresa Sylvia Dorgan-Davey as a secretary on 10 March 2016
22 Oct 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Aug 2015 AD01 Registered office address changed from C/O Hill and Clark Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TR to Let Us Let U Westbridge House 6-8 Bridge Street Boston Lincolnshire PE21 8QF on 30 August 2015
29 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6
29 Jul 2014 CH01 Director's details changed for Michael Ian Davey on 1 July 2014
03 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Mar 2014 AP03 Appointment of Mrs Theresa Sylvia Dorgan-Davey as a secretary
03 Mar 2014 TM01 Termination of appointment of Kate Wreglesworth as a director
03 Mar 2014 TM01 Termination of appointment of Wolf Bergmann as a director
03 Mar 2014 AP01 Appointment of Mr Kevin Hill as a director
01 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 TM01 Termination of appointment of Gemma Gardner as a director
01 Aug 2013 TM02 Termination of appointment of Gemma Gardner as a secretary
20 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders