- Company Overview for WILDMAN, DOMAN & HOUSTON LIMITED (10163953)
- Filing history for WILDMAN, DOMAN & HOUSTON LIMITED (10163953)
- People for WILDMAN, DOMAN & HOUSTON LIMITED (10163953)
- More for WILDMAN, DOMAN & HOUSTON LIMITED (10163953)
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
|
|
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
|