Advanced company searchLink opens in new window

WISBECH WESTERN RELIEF ROAD LIMITED

Company number 02500716

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 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
12 May 2017 TM01 Termination of appointment of John Clifford French as a director on 18 January 2017
12 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
18 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 11,157.2
09 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
26 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 11,157.2
05 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
15 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 11,157.2
10 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
14 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
17 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mr Julian Hickman Proctor on 10 May 2010
17 May 2010 CH01 Director's details changed for David Wright on 10 May 2010
17 May 2010 CH01 Director's details changed for John Clifford French on 10 May 2010
17 May 2010 CH01 Director's details changed for Edward Sandall on 10 May 2010
23 Jun 2009 363a Return made up to 10/05/09; full list of members
22 Jun 2009 288b Appointment terminated director adam cooke
28 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
10 Jun 2008 363a Return made up to 10/05/08; full list of members