Advanced company searchLink opens in new window

ST WILFRIDS HALL HOME LIMITED

Company number 03539416

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)
15 Apr 2015 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 15 April 2015
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 82
29 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
04 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
26 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 31 March 2009
20 May 2010 AA Total exemption full accounts made up to 31 March 2010
20 May 2010 AAMD Amended accounts made up to 30 November 2007
04 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
04 May 2010 AD01 Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 4 May 2010
01 Feb 2010 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009
26 Jan 2010 CH01 Director's details changed for Mr Ian James White on 30 December 2009
19 Jan 2010 CH01 Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009
15 Jan 2010 AP01 Appointment of Mr Nigel Bennett Schofield as a director
12 Jan 2010 TM01 Termination of appointment of Ian White as a director
12 Nov 2009 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009
05 Nov 2009 CH01 Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009
05 Nov 2009 CH01 Director's details changed for Mr Ian James White on 1 November 2009
21 May 2009 363a Return made up to 02/04/09; full list of members
13 May 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
05 Apr 2008 363a Return made up to 02/04/08; full list of members