WANTAGE BUILDERS MERCHANTS LIMITED
Company number 04995619
- Company Overview for WANTAGE BUILDERS MERCHANTS LIMITED (04995619)
- Filing history for WANTAGE BUILDERS MERCHANTS LIMITED (04995619)
- People for WANTAGE BUILDERS MERCHANTS LIMITED (04995619)
- Charges for WANTAGE BUILDERS MERCHANTS LIMITED (04995619)
- More for WANTAGE BUILDERS MERCHANTS LIMITED (04995619)
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
|
|
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 |