- Company Overview for WYCLIFFE BUILDINGS 1894 LTD (06438639)
- Filing history for WYCLIFFE BUILDINGS 1894 LTD (06438639)
- People for WYCLIFFE BUILDINGS 1894 LTD (06438639)
- Charges for WYCLIFFE BUILDINGS 1894 LTD (06438639)
- More for WYCLIFFE BUILDINGS 1894 LTD (06438639)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
17 Jan 2025 | AD01 | Registered office address changed from Gareth Wyre Flat a 28 Marshall Road Godalming Surrey GU7 3AS England to 26 Gardner Road Guildford Surrey GU1 4PG on 17 January 2025 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Mar 2022 | TM01 | Termination of appointment of Philip Andrew Green as a director on 1 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from 28 Gareth Wyre Flat a, 28 Marshall Road Godalming Surrey GU7 3AS England to Gareth Wyre Flat a 28 Marshall Road Godalming Surrey GU7 3AS on 11 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from Wycliffe Buildings 1894 Limited Portsmouth Road Guildford Surrey GU2 4BW to 28 Gareth Wyre Flat a, 28 Marshall Road Godalming Surrey GU7 3AS on 11 March 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Dec 2017 | PSC01 | Notification of Gareth Paul Wyre as a person with significant control on 6 April 2016 | |
01 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |