Advanced company searchLink opens in new window

WANTAGE BUILDERS MERCHANTS LIMITED

Company number 04995619

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)
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
05 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Feb 2024 TM01 Termination of appointment of Brian Eric Norton as a director on 30 January 2024
06 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
05 Dec 2023 PSC05 Change of details for Grant & Stone Limited as a person with significant control on 31 May 2022
19 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
15 Sep 2022 MA Memorandum and Articles of Association
15 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 PSC02 Notification of Grant & Stone Limited as a person with significant control on 31 May 2022
16 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 16 June 2022
16 Jun 2022 AP01 Appointment of Peter Allan Cudd as a director on 31 May 2022
15 Jun 2022 AP01 Appointment of Matthew Miller as a director on 13 June 2022
15 Jun 2022 AP01 Appointment of Mr Martin Wayne Stables as a director on 13 June 2022
15 Jun 2022 TM01 Termination of appointment of Kevin Peter Fenlon as a director on 13 June 2022
15 Jun 2022 TM01 Termination of appointment of Nicolas Arthur House as a director on 13 June 2022
15 Jun 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
15 Jun 2022 TM02 Termination of appointment of Vic Kenneth Cox as a secretary on 31 May 2022
15 Jun 2022 TM01 Termination of appointment of John Edward Wilkins as a director on 31 May 2022
15 Jun 2022 AD01 Registered office address changed from Unit 2D, Elm Farm Business Park Grove Wantage OX12 7PD to Unit 2 Mill End Road High Wycombe Buckinghamshire HP12 4AX on 15 June 2022
15 Jun 2022 TM01 Termination of appointment of Vic Kenneth Cox as a director on 31 May 2022