Advanced company searchLink opens in new window

WAREHAM & PURBECK HOLDINGS LIMITED

Company number 07168038

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)
06 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-01
06 Dec 2017 CONNOT Change of name notice
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
03 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
18 Apr 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
16 Jan 2012 CH03 Secretary's details changed for Julie Ann Andrews on 22 December 2011
16 Jan 2012 CH01 Director's details changed for Scott Peter Andrews on 22 December 2011
16 Jan 2012 CH01 Director's details changed for Julie Ann Andrews on 22 December 2011
10 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
24 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
17 Mar 2010 TM01 Termination of appointment of Robert Thoburn as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
15 Mar 2010 TM02 Termination of appointment of Ar Corporate Secretaries Limited as a secretary
15 Mar 2010 TM01 Termination of appointment of Robert Thoburn as a director
15 Mar 2010 AP03 Appointment of Julie Ann Andrews as a secretary
15 Mar 2010 AP01 Appointment of Scott Peter Andrews as a director
15 Mar 2010 AP01 Appointment of Julie Ann Andrews as a director