Advanced company searchLink opens in new window

WITCH GROUP LIMITED

Company number 02447890

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
19 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Feb 2023 CH01 Director's details changed for Mr Barry Lockwood on 14 February 2023
14 Feb 2023 CH01 Director's details changed for Scott Frederick Lockwood on 14 February 2023
14 Feb 2023 CH01 Director's details changed for Susan Elizabeth Lockwood on 14 February 2023
14 Feb 2023 CH01 Director's details changed for Abigail Annice Josephine Lockwood on 14 February 2023
14 Feb 2023 CH01 Director's details changed for Brett Stanley Lockwood on 14 February 2023
14 Feb 2023 CH03 Secretary's details changed for Susan Elizabeth Lockwood on 14 February 2023
14 Feb 2023 PSC04 Change of details for Susan Elizabeth Lockwood as a person with significant control on 14 February 2023
14 Feb 2023 PSC04 Change of details for Barry Lockwood as a person with significant control on 14 February 2023
17 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
31 Oct 2022 AP01 Appointment of Abigail Annice Josephine Lockwood as a director on 31 August 2022
31 Oct 2022 AP01 Appointment of Scott Frederick Lockwood as a director on 31 August 2022
31 Oct 2022 AP01 Appointment of Brett Stanley Lockwood as a director on 31 August 2022
02 Sep 2022 MA Memorandum and Articles of Association
01 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2022 SH08 Change of share class name or designation
18 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
24 Sep 2021 AD01 Registered office address changed from West Mill Hollin Bank Brierfield Nelson Lancashire BB9 5NF to The Summit Building Unit 1 Shorten Brook Way Altham Industrial Estate Accrington Lancashire BB5 5YJ on 24 September 2021
24 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
16 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-01