- Company Overview for WILSDON WAY LIMITED (10308347)
- Filing history for WILSDON WAY LIMITED (10308347)
- People for WILSDON WAY LIMITED (10308347)
- Charges for WILSDON WAY LIMITED (10308347)
- More for WILSDON WAY LIMITED (10308347)
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) |
---|---|---|---|
21 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Khalid Schofield as a director on 21 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Khalid Schofield as a person with significant control on 21 December 2018 | |
19 Jul 2018 | RP04CS01 | Second filing of Confirmation Statement dated 22/06/2018 | |
10 Jul 2018 | MR01 | Registration of charge 103083470002, created on 3 July 2018 | |
25 Jun 2018 | PSC01 | Notification of Nickolas Criado - Perez as a person with significant control on 5 June 2018 | |
23 Jun 2018 | CH01 | Director's details changed for Mr Nick Criado-Perez on 23 June 2018 | |
22 Jun 2018 | PSC01 | Notification of Khalid Schofield as a person with significant control on 5 June 2018 | |
22 Jun 2018 | PSC07 | Cessation of Wilsdon Way Ltd as a person with significant control on 5 June 2018 | |
22 Jun 2018 | PSC07 | Cessation of Khalid Schofield as a person with significant control on 5 June 2018 | |
22 Jun 2018 | PSC07 | Cessation of Nick Criado-Perez as a person with significant control on 5 June 2018 | |
22 Jun 2018 | PSC02 | Notification of Wilsdon Way Ltd as a person with significant control on 5 June 2018 | |
22 Jun 2018 | CS01 |
Confirmation statement made on 22 June 2018 with updates
|
|
22 May 2018 | AP03 | Appointment of Mr Paul Adams as a secretary on 1 April 2018 | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
08 Mar 2018 | MR01 | Registration of charge 103083470001, created on 8 March 2018 | |
21 Sep 2017 | AD01 | Registered office address changed from 30 st Giles' Oxford OX1 3LE United Kingdom to Glen House Northgate Pinchbeck Spalding Lincolnshire PE11 3SE on 21 September 2017 | |
04 Aug 2017 | PSC01 | Notification of Nick Criado-Perez as a person with significant control on 17 January 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr Khalid Schofield as a person with significant control on 17 January 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 17 January 2017
|
|
17 Jan 2017 | AP01 | Appointment of Mr Nick Criado-Perez as a director on 17 January 2017 | |
02 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-02
|