Advanced company searchLink opens in new window

WISTERIA LIMITED

Company number 04363204

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)
23 Sep 2014 AA Total exemption full accounts made up to 31 January 2014
20 Aug 2014 SH10 Particulars of variation of rights attached to shares
20 Aug 2014 SH08 Change of share class name or designation
20 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Aug 2014 SH10 Particulars of variation of rights attached to shares
20 Aug 2014 SH08 Change of share class name or designation
20 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Aug 2014 SH10 Particulars of variation of rights attached to shares
20 Aug 2014 SH08 Change of share class name or designation
20 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Aug 2014 SH10 Particulars of variation of rights attached to shares
20 Aug 2014 SH08 Change of share class name or designation
20 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50
18 Sep 2013 AA Total exemption full accounts made up to 31 January 2013
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
18 Oct 2012 CH03 Secretary's details changed for Lisa Phillippa Millet on 18 October 2012
18 Oct 2012 CH01 Director's details changed for Mr Nicholas John Charles Tagg on 18 October 2012
18 Oct 2012 CH01 Director's details changed for Mr Andrew Millet on 18 October 2012
29 May 2012 AD01 Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 29 May 2012
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 May 2012 AA Total exemption full accounts made up to 31 January 2012
20 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
12 Oct 2011 AA Total exemption full accounts made up to 31 January 2011