Advanced company searchLink opens in new window

WILCHAP NOMINEES LIMITED

Company number 03507524

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)
16 Aug 2019 TM01 Termination of appointment of Adam Aisthorpe as a director on 16 August 2019
06 Mar 2019 TM01 Termination of appointment of Martyn Douglas Chilvers as a director on 31 March 2018
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
15 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Dec 2016 AD01 Registered office address changed from New Oxford House PO Box 16 Town Hall Square Grimsby Lincolnshire DN31 1HE to C/O Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 20 December 2016
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
07 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
20 Jan 2014 TM01 Termination of appointment of Philip Day as a director
25 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
14 Jan 2013 TM01 Termination of appointment of Caroline Horbury as a director
04 Jan 2013 TM01 Termination of appointment of Amy Wright as a director
27 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Jul 2012 CH03 Secretary's details changed for Stella Dodd on 1 May 2011
30 Jul 2012 CH03 Secretary's details changed for Pamela Carr on 1 May 2011
17 Jan 2012 AP01 Appointment of Amy Wright as a director
16 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
03 Jan 2012 TM01 Termination of appointment of Daniel Banton as a director