- Company Overview for WITTSEND HOLDINGS LIMITED (12414071)
- Filing history for WITTSEND HOLDINGS LIMITED (12414071)
- People for WITTSEND HOLDINGS LIMITED (12414071)
- Charges for WITTSEND HOLDINGS LIMITED (12414071)
- More for WITTSEND HOLDINGS LIMITED (12414071)
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
|
|
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
Statement of capital on 2020-01-20
|