Advanced company searchLink opens in new window

THE WIDD GROUP LIMITED

Company number 03616413

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 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
16 Jun 2024 AA Accounts for a small company made up to 30 September 2023
14 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
08 Feb 2023 AA Accounts for a small company made up to 30 September 2022
05 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
14 Feb 2022 AA Accounts for a small company made up to 30 September 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
20 Feb 2021 AA Accounts for a small company made up to 30 September 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
15 Jan 2020 AA Accounts for a small company made up to 30 September 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
03 Jan 2019 AA Accounts for a small company made up to 30 September 2018
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
02 Oct 2017 AP01 Appointment of Mr Simon John Fortune as a director on 1 October 2017
26 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000
26 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Feb 2015 TM01 Termination of appointment of Keith Williams as a director on 30 December 2014
26 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
26 Sep 2014 AD04 Register(s) moved to registered office address Maserati House Gelderd Road Leeds Yorkshire LS12 1AS
28 Apr 2014 AP03 Appointment of Mr Simon Fortune as a secretary