Advanced company searchLink opens in new window

WILTON FINCH CAPITAL LTD

Company number 12302534

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 2024 AA Micro company accounts made up to 31 December 2023
21 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Apr 2023 MR01 Registration of charge 123025340002, created on 4 April 2023
19 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
27 Sep 2021 MR01 Registration of charge 123025340001, created on 24 September 2021
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 December 2019
24 Nov 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
30 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-30
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with updates
30 Dec 2019 PSC01 Notification of Larissa Jane Wilton as a person with significant control on 30 December 2019
30 Dec 2019 PSC01 Notification of Robert Andrew Wilton as a person with significant control on 30 December 2019
30 Dec 2019 AP03 Appointment of Mr Robert Andrew Wilton as a secretary on 30 December 2019
30 Dec 2019 AP01 Appointment of Mrs Larissa Jane Wilton as a director on 30 December 2019
30 Dec 2019 AP01 Appointment of Mr Robert Andrew Wilton as a director on 30 December 2019
30 Dec 2019 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 87 Winsley Hill Limpley Stoke Bath BA2 7FA on 30 December 2019
30 Dec 2019 TM01 Termination of appointment of Steven John Blackmore as a director on 30 December 2019
30 Dec 2019 PSC07 Cessation of Steven John Blackmore as a person with significant control on 30 December 2019
07 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-07
  • GBP 1