Advanced company searchLink opens in new window

WISTON BUSINESS PARK LIMITED

Company number 08529672

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)
11 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
28 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
24 Dec 2014 MR01 Registration of charge 085296720001, created on 19 December 2014
24 Dec 2014 MR01 Registration of charge 085296720002, created on 19 December 2014
27 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
28 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
27 May 2014 AA01 Current accounting period extended from 31 May 2014 to 30 June 2014
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • GBP 100
20 Aug 2013 TM01 Termination of appointment of Michael Jennings as a director
16 Aug 2013 AD01 Registered office address changed from C/O Pdt Solicitors Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD United Kingdom on 16 August 2013
09 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2013 AP01 Appointment of Mr Nigel Edward Plaskett as a director
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 2
12 Jun 2013 AP01 Appointment of Mr Neil Alvin Plaskett as a director
15 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted