Advanced company searchLink opens in new window

WILBURY STRATTON CONSULTANTS LIMITED

Company number 07025285

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)
28 Sep 2019 AD01 Registered office address changed from Nile House 3rd Floor Nile House Nile Street Brighton East Sussex BN1 1HW to 4th Floor Ovest House 58 West Street Brighton East Sussex BN1 2RA on 28 September 2019
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
05 Mar 2019 PSC04 Change of details for Mr Daniel John Chester as a person with significant control on 5 March 2019
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
23 May 2018 AA Total exemption full accounts made up to 31 December 2017
08 Feb 2018 SH08 Change of share class name or designation
06 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
06 Feb 2017 MR04 Satisfaction of charge 1 in full
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 SH10 Particulars of variation of rights attached to shares
27 Jul 2016 SH08 Change of share class name or designation
25 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
08 Mar 2016 AP03 Appointment of Mrs Clare Louise Chester as a secretary on 1 January 2016
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
09 Feb 2015 AP01 Appointment of Mr Alex Cheney as a director on 9 January 2015
06 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20,000
12 Sep 2014 AD01 Registered office address changed from 4th Floor, 9 Castle Square Brighton East Sussex BN1 1EG to Nile House 3rd Floor Nile House Nile Street Brighton East Sussex BN1 1HW on 12 September 2014
24 Jun 2014 TM02 Termination of appointment of Emma Holford as a secretary
21 Oct 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 20,000