Advanced company searchLink opens in new window

WILMCOTE QUINTESSENTIAL LTD

Company number 08949817

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 Aug 2018 PSC07 Cessation of Amir Mahmod Saleh as a person with significant control on 14 August 2018
28 Aug 2018 AP01 Appointment of Mr Myra Sabreen as a director on 14 August 2018
28 Aug 2018 TM01 Termination of appointment of Amir Mahmod Saleh as a director on 14 August 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
02 Mar 2018 PSC01 Notification of Amir Mahmod Saleh as a person with significant control on 21 February 2018
02 Mar 2018 PSC07 Cessation of Michael Elkington as a person with significant control on 21 February 2018
02 Mar 2018 TM01 Termination of appointment of Michael Elkington as a director on 21 February 2018
02 Mar 2018 AD01 Registered office address changed from , 37 Roslyn Close St Austell, PL25 3UN, United Kingdom to 20 Wentworth Road Southall UB2 5TS on 2 March 2018
02 Mar 2018 AP01 Appointment of Mr Amir Mahmod Saleh as a director on 21 February 2018
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Oct 2017 AD01 Registered office address changed from , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom to 20 Wentworth Road Southall UB2 5TS on 23 October 2017
23 Oct 2017 PSC01 Notification of Michael Elkington as a person with significant control on 9 August 2017
23 Oct 2017 TM01 Termination of appointment of Jaroslaw Szymanski as a director on 9 August 2017
23 Oct 2017 AP01 Appointment of Mr Michael Elkington as a director on 9 August 2017
23 Oct 2017 PSC07 Cessation of Jaroslaw Szymanski as a person with significant control on 9 August 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
26 Oct 2016 AA Micro company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
09 Dec 2015 AA Micro company accounts made up to 31 March 2015
17 Sep 2015 TM01 Termination of appointment of Michael Dack as a director on 10 September 2015
17 Sep 2015 AD01 Registered office address changed from , 16 Buttermere Road, Marden Estate, North Sheilds, NE30 3AS, United Kingdom to 20 Wentworth Road Southall UB2 5TS on 17 September 2015
17 Sep 2015 AP01 Appointment of Jaroslaw Szymanski as a director on 10 September 2015
20 May 2015 AD01 Registered office address changed from , 4 Richmond Close, Tamworth, B79 7QS to 20 Wentworth Road Southall UB2 5TS on 20 May 2015
20 May 2015 AP01 Appointment of Michael Dack as a director on 13 May 2015
20 May 2015 TM01 Termination of appointment of Patrick Mcdaid as a director on 13 May 2015