Advanced company searchLink opens in new window

WIGHT BUILDING MATERIALS LTD

Company number 08549517

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)
28 Jun 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
15 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 AP01 Appointment of Mark Robert Billingham as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of Gregoire Claude Albert Batut as a director on 30 June 2016
07 Jul 2016 TM01 Termination of appointment of James Lawrence Cousins as a director on 30 June 2016
07 Jul 2016 AP01 Appointment of Mr Michael Paul Pearce as a director on 1 July 2016
27 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
13 Nov 2015 AD03 Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
05 Nov 2015 AD02 Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
01 Sep 2015 AP01 Appointment of Claire Burnice Timms as a director on 31 August 2015
01 Sep 2015 TM01 Termination of appointment of Timothy Charles Jackson as a director on 31 August 2015
10 Aug 2015 TM01 Termination of appointment of Philippe Frenay as a director on 17 July 2015
10 Aug 2015 AP01 Appointment of Mr James Lawrence Cousins as a director on 17 July 2015
20 Jul 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
05 Feb 2015 AA Full accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
26 Feb 2014 CH01 Director's details changed for Mr Laurence Anthony Quinn on 14 February 2014
16 Oct 2013 TM01 Termination of appointment of Scott Wardrop as a director
16 Oct 2013 AP01 Appointment of Mr John Patrick Riley as a director
18 Sep 2013 SH08 Change of share class name or designation
18 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100