Advanced company searchLink opens in new window

WILMOTS & CO LTD

Company number 08577572

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)
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 30 June 2020
09 Nov 2020 PSC01 Notification of Nigel John Harrison as a person with significant control on 1 November 2020
25 Oct 2020 TM01 Termination of appointment of Steven Bruce Smith as a director on 25 October 2020
25 Oct 2020 PSC07 Cessation of Steven Bruce Smith as a person with significant control on 25 October 2020
24 Oct 2020 AP01 Appointment of Mr Mark Sedgley as a director on 23 October 2020
20 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
23 Feb 2019 AA Micro company accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
13 Apr 2018 AA Micro company accounts made up to 30 June 2017
06 Feb 2018 AD01 Registered office address changed from Ground Floor, Back Office 12-14 Maunsell Road St. Leonards-on-Sea TN38 9NN England to 106 st. Nicholas Avenue Gosport PO13 9RW on 6 February 2018
27 Jun 2017 AD01 Registered office address changed from 106 st. Nicholas Avenue Gosport Hampshire PO13 9RW to Ground Floor, Back Office 12-14 Maunsell Road St. Leonards-on-Sea TN38 9NN on 27 June 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
20 Jun 2016 CH01 Director's details changed for Mr Nigel John Harrison on 26 June 2015
22 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
09 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
08 Jul 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 July 2014