- Company Overview for WISTON BUSINESS PARK LIMITED (08529672)
- Filing history for WISTON BUSINESS PARK LIMITED (08529672)
- People for WISTON BUSINESS PARK LIMITED (08529672)
- Charges for WISTON BUSINESS PARK LIMITED (08529672)
- More for WISTON BUSINESS PARK LIMITED (08529672)
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
|
|
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
|
|
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
|
|
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
|
|
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Jun 2013 | AP01 | Appointment of Mr Neil Alvin Plaskett as a director | |
15 May 2013 | NEWINC |
Incorporation
|