- Company Overview for WIGHT VENDING LTD (08970199)
- Filing history for WIGHT VENDING LTD (08970199)
- People for WIGHT VENDING LTD (08970199)
- More for WIGHT VENDING LTD (08970199)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
29 Nov 2024 | PSC04 | Change of details for Mr Samuel David Walker as a person with significant control on 29 November 2024 | |
29 Nov 2024 | CH01 | Director's details changed for Mr Samuel David Walker on 29 November 2024 | |
07 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
06 Oct 2022 | AD01 | Registered office address changed from The Old Piggery, Cheeks Farm Merstone Lane Merstone Newport PO30 3DE England to The Grain Store, Cheeks Farm, Merstone Lane Merstone Newport PO30 3DE on 6 October 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
22 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
22 Nov 2018 | CH01 | Director's details changed for Mr Samuel David Walker on 22 November 2018 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | AD01 | Registered office address changed from 16C Sandown Road Sandown Isle of Wight PO36 9JP to The Old Piggery, Cheeks Farm Merstone Lane Merstone Newport PO30 3DE on 3 May 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
14 Nov 2016 | CH01 | Director's details changed for Mr Samuel Walker on 14 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|