Advanced company searchLink opens in new window

WITNEY PARK & PICK

Company number 03345657

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 Aug 2024 PSC01 Notification of Stephen Francis Mawle as a person with significant control on 20 March 2017
08 Aug 2024 PSC01 Notification of Rachel Rosemary Murphy as a person with significant control on 20 March 2017
08 Aug 2024 PSC01 Notification of James Edward Mawle as a person with significant control on 20 March 2017
08 Aug 2024 PSC01 Notification of Eileen Norah Mawle as a person with significant control on 20 March 2017
08 Aug 2024 PSC09 Withdrawal of a person with significant control statement on 8 August 2024
23 Jul 2024 CH03 Secretary's details changed for Mrs Eileen Norah Mawle on 14 June 2024
23 Jul 2024 CH01 Director's details changed for Mrs Eileen Norah Mawle on 14 June 2024
21 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
29 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from , 25 st Thomas Street, Winchester, Hampshire, SO23 9DD to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 12 January 2023
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
22 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
09 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
07 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
07 Dec 2016 MR01 Registration of charge 033456570001, created on 29 November 2016
30 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
22 Jan 2016 AP01 Appointment of Mr James Edward Mawle as a director on 9 December 2015
07 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
07 Apr 2015 CH01 Director's details changed for Mr Stephen Francis Mawle on 7 April 2015
22 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 March 2014
01 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000

Statement of capital on 2014-08-22
  • GBP 1,000
13 Jun 2013 AP01 Appointment of Rachel Rosemary Murphy as a director
10 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders