Advanced company searchLink opens in new window

WITTSEND HOLDINGS LIMITED

Company number 12414071

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)
18 Dec 2024 MR01 Registration of charge 124140710003, created on 16 December 2024
22 Nov 2024 MR04 Satisfaction of charge 124140710001 in full
20 Nov 2024 MR01 Registration of charge 124140710002, created on 14 November 2024
16 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
16 Sep 2021 CH01 Director's details changed for Mr Steven Dale Witt on 16 September 2021
16 Sep 2021 PSC04 Change of details for Mr Steven Dale Witt as a person with significant control on 16 September 2021
19 Aug 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-08-16
19 Aug 2021 CONNOT Change of name notice
20 Jul 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with updates
16 Feb 2021 AA01 Current accounting period extended from 31 January 2021 to 30 April 2021
12 Feb 2021 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to 17 Sherwood Road Aston Fields Industrial Estate Bromsgrove Worcestershire B60 3DR on 12 February 2021
15 Jul 2020 MR01 Registration of charge 124140710001, created on 15 July 2020
21 Jan 2020 AD01 Registered office address changed from Lumaneri House Blythe Gate Shirley Solihull B90 8AH England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 21 January 2020
20 Jan 2020 AD01 Registered office address changed from Lumineri House Blythe Gate Blythe Valley Park Solihull B90 8AH United Kingdom to Lumaneri House Blythe Gate Shirley Solihull B90 8AH on 20 January 2020
20 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-20
  • GBP 100