Advanced company searchLink opens in new window

WITLEY HUNDRED LIMITED

Company number 08684097

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)
05 Feb 2020 MR01 Registration of charge 086840970005, created on 31 January 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
13 Dec 2019 AA01 Previous accounting period shortened from 28 February 2020 to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
17 Dec 2017 AA Micro company accounts made up to 28 February 2017
19 Nov 2017 CS01 Confirmation statement made on 10 September 2017 with updates
19 Jul 2017 MR01 Registration of charge 086840970003, created on 18 July 2017
29 Jun 2017 PSC02 Notification of Hazelgrove Properties Limited as a person with significant control on 7 December 2016
29 Jun 2017 PSC07 Cessation of Andrew Stirk as a person with significant control on 7 December 2016
22 May 2017 MR01 Registration of charge 086840970001, created on 2 May 2017
22 May 2017 MR01 Registration of charge 086840970002, created on 2 May 2017
08 Jan 2017 AD01 Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH to C/O Shihn & Co Hytec House Burgess Wood Road South Beaconsfield HP9 1EX on 8 January 2017
08 Jan 2017 AP01 Appointment of Mr Sundip Singh Shihn as a director on 6 January 2017
06 Jan 2017 TM01 Termination of appointment of Edward Tidmarsh as a director on 7 December 2016
06 Jan 2017 TM01 Termination of appointment of Andrew Stirk as a director on 7 December 2016
06 Jan 2017 AP01 Appointment of Mr Rahul Dixit as a director on 7 December 2016
09 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 13 July 2016
  • GBP 725,100
14 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016