Advanced company searchLink opens in new window

WYTHENSHAWE ACCURACY LTD

Company number 08949837

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)
03 Sep 2020 TM01 Termination of appointment of Halcomb Richard as a director on 18 August 2020
03 Sep 2020 AD01 Registered office address changed from 22 Junction Road Wigston LE18 1PN United Kingdom to 3 Back Street Norwich NR10 3JP on 3 September 2020
03 Sep 2020 PSC01 Notification of David James Seaman as a person with significant control on 18 August 2020
03 Sep 2020 PSC07 Cessation of Halcomb Richard as a person with significant control on 18 August 2020
03 Sep 2020 AP01 Appointment of Mr David James Seaman as a director on 18 August 2020
15 Jul 2020 AA Micro company accounts made up to 31 January 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
14 Feb 2020 AD01 Registered office address changed from 115 Sarehole Road Birmingham B28 8ED United Kingdom to 22 Junction Road Wigston LE18 1PN on 14 February 2020
14 Feb 2020 PSC01 Notification of Halcomb Richard as a person with significant control on 3 February 2020
14 Feb 2020 PSC07 Cessation of Hasib Gondal as a person with significant control on 3 February 2020
14 Feb 2020 AP01 Appointment of Mr Halcomb Richard as a director on 3 February 2020
14 Feb 2020 TM01 Termination of appointment of Hasib Gondal as a director on 3 February 2020
24 Sep 2019 AA Micro company accounts made up to 31 January 2019
20 Sep 2019 AD01 Registered office address changed from 26 Priors Field Northolt UB5 5SG England to 115 Sarehole Road Birmingham B28 8ED on 20 September 2019
20 Sep 2019 PSC01 Notification of Hasib Gondal as a person with significant control on 29 August 2019
20 Sep 2019 PSC07 Cessation of Daniel Wall as a person with significant control on 29 August 2019
20 Sep 2019 AP01 Appointment of Mr Hasib Gondal as a director on 29 August 2019
20 Sep 2019 TM01 Termination of appointment of Daniel Wall as a director on 29 August 2019
29 Mar 2019 PSC01 Notification of Daniel Wall as a person with significant control on 21 March 2019
29 Mar 2019 AD01 Registered office address changed from 3 Villiers Road Southall UB1 3BP United Kingdom to 26 Priors Field Northolt UB5 5SG on 29 March 2019
29 Mar 2019 AP01 Appointment of Mr Daniel Wall as a director on 21 March 2019
29 Mar 2019 PSC07 Cessation of Maria Sabrina Fernandes as a person with significant control on 21 March 2019
29 Mar 2019 TM01 Termination of appointment of Maria Sabrina Fernandes as a director on 21 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
18 Dec 2018 AP01 Appointment of Mrs Maria Sabrina Fernandes as a director on 6 December 2018