Advanced company searchLink opens in new window

WIDCOMBE LIMITED

Company number 06550541

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)
09 Jan 2021 TM01 Termination of appointment of David Mcnamara as a director on 21 December 2020
17 Dec 2020 PSC08 Notification of a person with significant control statement
15 Dec 2020 AA Accounts for a small company made up to 31 March 2020
11 Dec 2020 PSC07 Cessation of Keith Denman as a person with significant control on 11 November 2020
30 Oct 2020 MR04 Satisfaction of charge 1 in full
22 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
12 Dec 2019 AA Accounts for a small company made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
21 Dec 2018 AA Accounts for a small company made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
10 Jan 2017 AA Full accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 12,367
28 Apr 2016 CH01 Director's details changed for Mr Graham David Colbourne on 24 March 2016
19 Dec 2015 AA Accounts for a small company made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 12,367
22 Apr 2015 CH01 Director's details changed for Mr Keith Denman on 24 March 2015
22 Apr 2015 CH01 Director's details changed for Mr Graham David Colbourne on 1 May 2014
22 Apr 2015 CH03 Secretary's details changed for Mr Keith Denman on 24 March 2015
22 Apr 2015 CH01 Director's details changed for Mr Michael Francis Westlake Platt on 1 May 2014
16 Jan 2015 AA Accounts for a small company made up to 31 March 2014
20 Jun 2014 MR04 Satisfaction of charge 2 in full
20 Jun 2014 MR04 Satisfaction of charge 3 in full
16 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,367