Advanced company searchLink opens in new window

WEST WYCOMBE SPORTING LIMITED

Company number 07575600

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 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
25 Feb 2020 CH01 Director's details changed for Sir Edward John Francis Dashwood on 25 February 2020
20 Feb 2020 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to West Wycombe Park Office West Wycombe High Wycombe Buckinghamshire HP14 3AJ on 20 February 2020
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
24 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
15 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
30 Mar 2015 CH01 Director's details changed for Lady Lucinda Nell Dashwood on 30 March 2015
30 Mar 2015 CH01 Director's details changed for Sir Edward John Francis Dashwood on 30 March 2015
27 Mar 2015 AD01 Registered office address changed from West Wycombe Park Office West Wycombe High Wycombe Buckinghamshire HP14 3AJ England to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 27 March 2015