CS01 |
Confirmation statement with no updates 2024/01/21
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/21
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022/01/21 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/21
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/01/21
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/04/26. New Address: 5 Oakeshott Avenue Naphill High Wycombe HP14 4QL. Previous address: Forest House Babworth Retford Nottinghamshire DN22 8JR England
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/21
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/01/21
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, January 2020
| resolution
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/22
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/22
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2019/09/30
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, August 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, August 2019
| resolution
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2019/01/22. New Address: Forest House Babworth Retford Nottinghamshire DN22 8JR. Previous address: Chancery Court 34 West Street Retford DN22 6ES
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/21
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 21st, November 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2018/11/20.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/17
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/09/30
filed on: 14th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/17
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/09/17
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/09/17 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/09/30
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/09/17 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/09/17 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/01
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/09/19
filed on: 25th, September 2012
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed wilchap (lincoln) 61 LIMITEDcertificate issued on 20/09/12
filed on: 20th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/09/19
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, September 2012
| resolution
|
Free Download
(9 pages)
|
TM01 |
2012/09/19 - the day director's appointment was terminated
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/09/19 from the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/09/19.
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
2012/09/19 - the day secretary's appointment was terminated
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2012
| incorporation
|
Free Download
(8 pages)
|