- Company Overview for WANSDYKE HOUSE LIMITED (07683218)
- Filing history for WANSDYKE HOUSE LIMITED (07683218)
- People for WANSDYKE HOUSE LIMITED (07683218)
- More for WANSDYKE HOUSE LIMITED (07683218)
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) |
---|---|---|---|
25 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Richard James Midwinter as a person with significant control on 6 April 2016 | |
22 Jun 2017 | CH01 | Director's details changed for Richard Midwinter on 21 June 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Richard Midwinter on 16 June 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
07 May 2015 | AD01 | Registered office address changed from 22 Green Close Childswickham Broadway Worcestershire WR12 7JJ to 25 Jupiter Road Evesham Worcestershire WR11 3FJ on 7 May 2015 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |