Advanced company searchLink opens in new window

WIMBISH RESIDENTS COMPANY LIMITED

Company number 04500560

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)
13 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 13 August 2018
09 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
22 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
15 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
09 Jan 2016 AA Full accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 26
05 Jan 2015 AA Full accounts made up to 31 March 2014
16 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
03 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 3 September 2014
19 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 26
19 Dec 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 26
24 Jan 2013 CH04 Secretary's details changed for Preim Limited on 1 October 2011
04 Jan 2013 AA Full accounts made up to 31 March 2012
19 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
16 May 2012 CH04 Secretary's details changed
17 Nov 2011 AA Full accounts made up to 31 March 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011
09 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/05/2004
25 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association