Advanced company searchLink opens in new window

WIRED WESTON LTD

Company number 13282886

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)
27 Nov 2024 CH01 Director's details changed for Timothy David Selby on 27 November 2024
27 Nov 2024 CH01 Director's details changed for Mr Ranjeet Singh Hayer on 27 November 2024
27 Nov 2024 CH03 Secretary's details changed for Ranjeet Singh Hayer on 27 November 2024
27 Nov 2024 AD01 Registered office address changed from 7a Nightingale Court Weston-Super-Mare BS22 8SX England to 7 Nightingale Court Weston-Super-Mare BS22 8SX on 27 November 2024
29 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
27 Aug 2024 AD01 Registered office address changed from Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP United Kingdom to 7a Nightingale Court Weston-Super-Mare BS22 8SX on 27 August 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
29 Oct 2021 AP01 Appointment of Mr Joshua Kellaway as a director on 29 October 2021
13 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-10
22 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-22
  • GBP 100