- Company Overview for WIMBISH RESIDENTS COMPANY LIMITED (04500560)
- Filing history for WIMBISH RESIDENTS COMPANY LIMITED (04500560)
- People for WIMBISH RESIDENTS COMPANY LIMITED (04500560)
- More for WIMBISH RESIDENTS COMPANY LIMITED (04500560)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|