Advanced company searchLink opens in new window

WIDNEY PROPERTY INVESTMENTS LTD

Company number 08031671

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 Aug 2024 AD01 Registered office address changed from Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP England to C/O Fastsigns 145 Great Charles Street Queensway Birmingham B3 3LP on 9 August 2024
14 Jun 2024 AD01 Registered office address changed from 125 Lodge Road Knowle Solihull B93 0HG England to Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP on 14 June 2024
27 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
09 Jan 2024 AP01 Appointment of Mr Jack Robert Gilpin as a director on 1 January 2024
09 Jan 2024 AP01 Appointment of Mr Thomas Michael Gilpin as a director on 1 January 2024
04 Jan 2024 AA Unaudited abridged accounts made up to 31 October 2023
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
02 Feb 2023 TM01 Termination of appointment of Lucy Elizabeth Gilpin as a director on 2 February 2023
03 Jan 2023 AD01 Registered office address changed from 7 Farthing Court Rugby CV21 4DW England to 125 Lodge Road Knowle Solihull B93 0HG on 3 January 2023
24 Jun 2022 AA Micro company accounts made up to 31 October 2021
19 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
02 Mar 2022 MR04 Satisfaction of charge 080316710002 in full
02 Mar 2022 MR01 Registration of charge 080316710005, created on 28 February 2022
21 Sep 2021 AD01 Registered office address changed from 172 Widney Lane Solihull B91 3LH England to 7 Farthing Court Rugby CV21 4DW on 21 September 2021
24 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
09 Dec 2020 AD01 Registered office address changed from Drayton Court Drayton Road Shirley Solihull West Midlands B90 4NG England to 172 Widney Lane Solihull B91 3LH on 9 December 2020
27 Jul 2020 AA Micro company accounts made up to 31 October 2019
21 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
05 Mar 2020 AP01 Appointment of Mrs Lucy Elizabeth Gilpin as a director on 5 March 2020
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates