- Company Overview for HUTFIELDS (WICKHAM) LIMITED (04473529)
- Filing history for HUTFIELDS (WICKHAM) LIMITED (04473529)
- People for HUTFIELDS (WICKHAM) LIMITED (04473529)
- Charges for HUTFIELDS (WICKHAM) LIMITED (04473529)
- More for HUTFIELDS (WICKHAM) LIMITED (04473529)
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) |
---|---|---|---|
30 May 2019 | CH03 | Secretary's details changed for Christopher Harold Pink on 23 May 2019 | |
30 May 2019 | PSC04 | Change of details for Mrs Theresa Margaret Pink as a person with significant control on 23 May 2019 | |
30 May 2019 | PSC04 | Change of details for Mr Christopher Harold Pink as a person with significant control on 23 May 2019 | |
03 Sep 2018 | CH01 | Director's details changed for Theresa Margaret Pink on 3 September 2018 | |
03 Sep 2018 | CH03 | Secretary's details changed for Christopher Harold Pink on 3 September 2018 | |
03 Sep 2018 | PSC04 | Change of details for Mrs Theresa Margaret Pink as a person with significant control on 3 September 2018 | |
03 Sep 2018 | PSC04 | Change of details for Mr Christopher Harold Pink as a person with significant control on 3 September 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
19 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 29/06/2017 | |
06 Oct 2017 | PSC01 | Notification of Theresa Margaret Pink as a person with significant control on 19 July 2016 | |
06 Oct 2017 | PSC04 | Change of details for Mr Christopher Harold Pink as a person with significant control on 19 July 2016 | |
07 Jul 2017 | CS01 |
Confirmation statement made on 29 June 2017 with no updates
|
|
07 Jul 2017 | PSC01 | Notification of Christopher Harold Pink as a person with significant control on 6 April 2016 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 27 September 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Theresa Margaret Pink on 13 November 2015 | |
13 Nov 2015 | CH03 | Secretary's details changed for Christopher Harold Pink on 13 November 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |