Advanced company searchLink opens in new window

WITTERN LIMITED

Company number 04631755

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)
10 Jan 2008 363a Return made up to 09/01/08; full list of members
27 Dec 2007 288b Director resigned
18 Dec 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
18 Dec 2007 287 Registered office changed on 18/12/07 from: greenway house sugerswell business park shenington banbury oxfordshire OX15 6HW
07 Sep 2007 288a New secretary appointed
07 Sep 2007 288b Secretary resigned
16 Aug 2007 288b Director resigned
03 Aug 2007 88(2)R Ad 17/07/07-24/07/07 £ si 850@1=850 £ ic 150/1000
18 Apr 2007 403a Declaration of satisfaction of mortgage/charge
02 Apr 2007 363a Return made up to 09/01/07; full list of members
09 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
16 Jan 2007 395 Particulars of mortgage/charge
21 Dec 2006 395 Particulars of mortgage/charge
14 Mar 2006 363a Return made up to 09/01/06; full list of members
15 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
26 Jan 2005 363s Return made up to 09/01/05; full list of members
15 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
16 Feb 2004 225 Accounting reference date extended from 31/01/04 to 31/03/04
30 Jan 2004 363s Return made up to 09/01/04; full list of members
30 Jan 2004 363(288) Director's particulars changed
11 Sep 2003 88(2)R Ad 01/09/03--------- £ si 149@1=149 £ ic 1/150
11 Sep 2003 288a New director appointed
20 Aug 2003 395 Particulars of mortgage/charge
12 Feb 2003 287 Registered office changed on 12/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Feb 2003 288a New director appointed