Advanced company searchLink opens in new window

WISETON DEVELOPMENTS LIMITED

Company number 03940844

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)
26 Mar 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
01 Feb 2019 CH01 Director's details changed for Mr Thomas Phillip Michael Birch on 31 January 2019
01 Feb 2019 PSC04 Change of details for Mr Thomas Phillip Michael Birch as a person with significant control on 31 January 2019
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 MR01 Registration of charge 039408440006, created on 2 March 2018
23 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
23 Feb 2018 CH01 Director's details changed for Mr Peter William James Birch on 23 February 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 AD01 Registered office address changed from Stainton Woodhouse Lime Kiln Lane Stainton Rotherham South Yorkshire S66 7QY to Wiseton Hall Wiseton Doncaster South Yorkshire DN10 5AE on 10 May 2017
16 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
19 Apr 2016 AP01 Appointment of Mr Thomas Phillip Michael Birch as a director on 19 April 2016
09 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
18 Feb 2016 MR01 Registration of charge 039408440005, created on 15 February 2016
28 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2015 AP03 Appointment of Mr Peter William James Birch as a secretary on 20 October 2015
20 Oct 2015 TM02 Termination of appointment of James Giddings as a secretary on 20 October 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 MR01 Registration of charge 039408440004, created on 2 September 2015
04 Aug 2015 MR01 Registration of charge 039408440002, created on 17 July 2015
04 Aug 2015 MR01 Registration of charge 039408440003, created on 17 July 2015
23 Mar 2015 CERTNM Company name changed whitehall financial LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
24 Feb 2015 CONNOT Change of name notice