Advanced company searchLink opens in new window

WILDMAN, DOMAN & HOUSTON LIMITED

Company number 10163953

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)
06 Mar 2023 TM01 Termination of appointment of Ria Alexsis Houston as a director on 28 February 2023
06 Mar 2023 TM01 Termination of appointment of Susan Thorn as a director on 28 February 2023
06 Mar 2023 TM01 Termination of appointment of Peter Mark William Doman as a director on 28 February 2023
10 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CH01 Director's details changed for Mr Adam Lee Philip Kellaway on 22 June 2020
05 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
21 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CH01 Director's details changed for Mrs Susan Thorn on 26 October 2017
04 Jul 2018 CH01 Director's details changed for Mr Adam Lee Philip Kellaway on 2 May 2018
16 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
23 Jan 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 June 2017
04 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
25 Nov 2016 AD01 Registered office address changed from 4th Floor Friary Court 13-21 High Street Guildford GU1 3DL England to Woodview 22a Burcott Road Purley Surrey CR8 4AA on 25 November 2016
05 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted