Advanced company searchLink opens in new window

WYNDEHAM BLACKETTS LIMITED

Company number 04420587

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)
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3,850,000
12 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
20 Jun 2012 AD01 Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 20 June 2012
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
27 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Mar 2011 TM01 Termination of appointment of Andrew Page as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
30 Dec 2009 AP03 Appointment of Mrs Zoe Repman as a secretary
30 Dec 2009 TM02 Termination of appointment of Paul Utting as a secretary
07 Oct 2009 AA Full accounts made up to 31 December 2008
19 May 2009 363a Return made up to 19/04/09; full list of members
19 May 2009 288b Appointment terminated director lawrence coppock
19 May 2009 288a Director appointed mr andrew stephen page
31 Jan 2009 287 Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN
19 Dec 2008 395 Particulars of a mortgage or charge / charge no: 5
12 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Oct 2008 AA Full accounts made up to 31 December 2007
29 Apr 2008 363a Return made up to 19/04/08; full list of members
13 Nov 2007 288b Director resigned