- Company Overview for WISHFORD P1 LIMITED (07946185)
- Filing history for WISHFORD P1 LIMITED (07946185)
- People for WISHFORD P1 LIMITED (07946185)
- Charges for WISHFORD P1 LIMITED (07946185)
- More for WISHFORD P1 LIMITED (07946185)
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) |
---|---|---|---|
29 Jul 2014 | NM01 |
Change of name by resolution
|
|
21 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
10 Feb 2013 | CH03 | Secretary's details changed for Mr Samuel Joseph Antrobus on 10 February 2013 | |
10 Feb 2013 | CH01 | Director's details changed for Mr Samuel Joseph Antrobus on 10 February 2013 | |
11 Oct 2012 | AD01 | Registered office address changed from 33 Bradbourne Road Sevenoaks Kent TN13 3PZ England on 11 October 2012 | |
05 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Apr 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 August 2012 | |
10 Feb 2012 | NEWINC | Incorporation |