Advanced company searchLink opens in new window

THE WIVETON BELL LIMITED

Company number 06049835

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)
17 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
17 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
17 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
17 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
07 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
07 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
23 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
13 May 2023 MA Memorandum and Articles of Association
13 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-loan facility/documents/company business 25/04/2023
03 May 2023 MR01 Registration of charge 060498350003, created on 28 April 2023
31 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
17 Jan 2023 AP01 Appointment of Mr Garrath Fulford as a director on 16 January 2023
04 Jan 2023 TM01 Termination of appointment of David James Minchin as a director on 30 November 2022
25 Jul 2022 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
15 Jun 2022 AP01 Appointment of Mr David James Minchin as a director on 10 June 2022
15 Jun 2022 MR04 Satisfaction of charge 1 in full
15 Jun 2022 MR04 Satisfaction of charge 2 in full
14 Jun 2022 AP01 Appointment of Mr Philip Hugh Geoffrey Turner as a director on 10 June 2022
13 Jun 2022 PSC07 Cessation of Sandra Butcher as a person with significant control on 10 June 2022
13 Jun 2022 PSC07 Cessation of Berni Morritt as a person with significant control on 10 June 2022
13 Jun 2022 PSC02 Notification of Chestnut Inns Limited as a person with significant control on 10 June 2022
13 Jun 2022 AD01 Registered office address changed from Ms Accountancy, Station Road Ilkeston DE7 5LD to Units 2-3 the Wheelwrights Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL on 13 June 2022
13 Jun 2022 TM01 Termination of appointment of Sandra Butcher as a director on 10 June 2022
13 Jun 2022 TM01 Termination of appointment of Bernard Morritt as a director on 10 June 2022
17 May 2022 AA Total exemption full accounts made up to 31 January 2022