Advanced company searchLink opens in new window

HIGH WYCOMBE (WESTERN HOUSE) LIMITED

Company number 06727179

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)
15 Dec 2016 AA Full accounts made up to 31 March 2016
27 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
28 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
03 Oct 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
14 Jul 2015 MR01 Registration of charge 067271790002, created on 10 July 2015
30 Jan 2015 MR01 Registration of charge 067271790001, created on 26 January 2015
10 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
06 Nov 2014 SH19 Statement of capital on 6 November 2014
  • GBP 2
06 Nov 2014 SH20 Statement by Directors
06 Nov 2014 CAP-SS Solvency Statement dated 08/10/14
06 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 900,002
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
18 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Jun 2011 CH01 Director's details changed for Mr Malcolm Robin Turner on 27 June 2011
13 May 2011 TM01 Termination of appointment of James Tuckey as a director
13 May 2011 TM01 Termination of appointment of Jennifer Draper as a director
11 Mar 2011 AD01 Registered office address changed from 25 Harley Street London W1G 9BR on 11 March 2011
11 Mar 2011 TM02 Termination of appointment of E L Services Limited as a secretary
11 Mar 2011 AP03 Appointment of Ms Megan Joy Langridge as a secretary