Advanced company searchLink opens in new window

WALBERSWICK CAR PARKS LIMITED

Company number 03311680

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 Mar 2019 TM02 Termination of appointment of Anthony David Kohn as a secretary on 4 March 2019
02 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
30 Jul 2018 AP01 Appointment of Mr Stephen Alan Tipple as a director on 15 July 2018
16 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 TM01 Termination of appointment of Alvin Ernest Hunt as a director on 13 February 2018
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
14 Jan 2018 AP01 Appointment of Josephine Bassinette as a director on 26 July 2017
29 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
18 Jan 2016 AP01 Appointment of Mr William David Willison as a director on 1 January 2016
30 May 2015 TM01 Termination of appointment of Robin Graham Buncombe as a director on 28 May 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
27 Jan 2015 TM01 Termination of appointment of Raeburn Harold Leighton as a director on 6 October 2014
27 Jan 2015 TM02 Termination of appointment of Susan Lesley Flack as a secretary on 6 July 2014
19 Jul 2014 AP03 Appointment of Mr Anthony David Kohn as a secretary on 7 July 2014
19 Jul 2014 AD01 Registered office address changed from 14 Church Lane Walberswick Southwold Suffolk IP18 6UZ to Bell Haven Cottage Ferry Road Walberswick Southwold Suffolk IP18 6TL on 19 July 2014
10 Jun 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
09 Jun 2014 TM01 Termination of appointment of a director
09 Jun 2014 TM01 Termination of appointment of a director
25 Mar 2014 AP01 Appointment of Mrs Jane Hamilton as a director
25 Mar 2014 AP01 Appointment of Mrs Rita Woodcraft as a director
25 Mar 2014 TM01 Termination of appointment of David Webb as a director