Advanced company searchLink opens in new window

14 WILBURY GARDENS LIMITED

Company number 02758369

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 Oct 2018 CH01 Director's details changed for Daniel James Rees on 14 October 2018
15 Oct 2018 CH01 Director's details changed for Mr Christopher Peter Goodall on 14 October 2018
15 Oct 2018 CH01 Director's details changed for Judy Sheila Bury on 14 October 2018
15 Oct 2018 CH03 Secretary's details changed for Mr Christopher Peter Goodall on 14 October 2018
09 May 2018 AA Accounts for a dormant company made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates
08 Nov 2017 CH01 Director's details changed for Daniel James Rees on 7 November 2017
08 Nov 2017 PSC08 Notification of a person with significant control statement
08 Nov 2017 PSC07 Cessation of Christopher Peter Goodall as a person with significant control on 30 June 2016
08 Nov 2017 PSC07 Cessation of Judy Sheila Bury as a person with significant control on 30 June 2016
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Oct 2016 AP01 Appointment of Daniel James Rees as a director on 1 October 2016
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3
21 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
07 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
23 Oct 2013 AD02 Register inspection address has been changed from 169 Preston Road Brighton BN1 6AG United Kingdom
16 Jul 2013 AD01 Registered office address changed from , 169 Preston Road, Brighton, East Sussex, BN1 6AG on 16 July 2013
19 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders