Advanced company searchLink opens in new window

WIGHTLINK NOMINEES LIMITED

Company number 03131292

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)
08 Jan 2008 AA Full accounts made up to 31 March 2007
30 Nov 2007 287 Registered office changed on 30/11/07 from: 70 broad street portsmouth PO1 2LB
05 Nov 2007 288a New director appointed
25 Oct 2007 288b Director resigned
24 Jul 2007 288b Director resigned
18 May 2007 363a Return made up to 07/04/07; full list of members
17 May 2007 288c Secretary's particulars changed
07 Feb 2007 353 Location of register of members
11 Nov 2006 288b Director resigned
11 Nov 2006 225 Accounting reference date extended from 31/12/06 to 31/03/07
18 Oct 2006 AA Full accounts made up to 31 December 2005
16 Oct 2006 288b Director resigned
16 Oct 2006 288a New director appointed
26 Jul 2006 288c Secretary's particulars changed
10 May 2006 363a Return made up to 07/04/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/09/2023 under section 1088 of the Companies Act 2006
06 Apr 2006 AUD Auditor's resignation
23 Nov 2005 288a New director appointed
11 Oct 2005 AA Full accounts made up to 31 December 2004
18 Aug 2005 288a New secretary appointed
18 Aug 2005 288b Director resigned
18 Aug 2005 288b Director resigned
18 Aug 2005 288b Secretary resigned;director resigned
10 Aug 2005 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/09/2023 under section 1088 of the Companies Act 2006
10 Aug 2005 288a New director appointed
04 May 2005 363a Return made up to 07/04/05; full list of members