Advanced company searchLink opens in new window

WILMINGTON PLC

Company number 03015847

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)
05 Oct 2010 TM01 Termination of appointment of Rory Conwell as a director
27 Jul 2010 CH01 Director's details changed for Mr Rory Arthur Conwell on 23 July 2010
14 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,227,883.95
25 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
25 Feb 2010 AD03 Register(s) moved to registered inspection location
25 Feb 2010 AD02 Register inspection address has been changed
18 Feb 2010 CH01 Director's details changed for Mr Rory Arthur Conwell on 1 October 2009
17 Feb 2010 CH01 Director's details changed for Mark Asplin on 1 October 2009
17 Feb 2010 CH01 Director's details changed for Terence Brian Garthwaite on 1 October 2009
17 Feb 2010 CH01 Director's details changed for David Lewis Summers on 1 October 2009
17 Feb 2010 CH01 Director's details changed for Mr Charles John Brady on 1 October 2009
17 Feb 2010 CH01 Director's details changed for Mr Richard Basil Brookes on 1 October 2009
16 Feb 2010 CH03 Secretary's details changed for Richard Edward Cockton on 1 October 2009
01 Dec 2009 AD01 Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009
18 Nov 2009 AA Group of companies' accounts made up to 30 June 2009
17 Nov 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
27 Feb 2009 353a Location of register of members (non legible)
27 Feb 2009 363a Return made up to 30/01/09; full list of members
20 Feb 2009 88(2) Ad 20/11/08\gbp si 71000@0.05=3550\gbp ic 4217833/4221383\
19 Feb 2009 AUD Auditor's resignation
23 Jan 2009 AA Group of companies' accounts made up to 30 June 2008
12 Dec 2008 169(1B) 11/07/08\Gbp ti 25000@0.05=1250\
11 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2008 288a Secretary appointed richard edward cockton
22 Jul 2008 288b Appointment terminated secretary ahmed zahedieh