AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Sep 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Sep 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 1st Sep 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Aug 2022. New Address: 71 Gloucester Road London SW7 4SS. Previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 31st Mar 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Mar 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Mar 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jan 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jul 2020 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Jul 2020. New Address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ. Previous address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Sep 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 21st May 2019
filed on: 21st, May 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 4th Oct 2017 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 4th Oct 2017
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 4th Oct 2017
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st Nov 2015: 50000.00 GBP
filed on: 13th, July 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Nov 2015: 25050.00 GBP
filed on: 13th, July 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wed, 14th Sep 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Sep 2016. New Address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX. Previous address: 1a Villiers Street Uxbridge Middlesex UB8 2PU
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Sep 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Oct 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 9th Sep 2015 new director was appointed.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Mon, 8th Jun 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 8th Jun 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 30th Jun 2015. New Address: 1a Villiers Street Uxbridge Middlesex UB8 2PU. Previous address: C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 3rd Jun 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wingfield brickwork LIMITEDcertificate issued on 16/06/14
filed on: 16th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 16th Jun 2014 to change company name
change of name
|
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 16th Jun 2014 - the day director's appointment was terminated
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 16th Jun 2014 - the day director's appointment was terminated
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 3rd Jun 2014: 100.00 GBP
capital
|
|