PSC07 |
Cessation of a person with significant control Tue, 26th Mar 2019
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 6th Apr 2017
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Oct 2020
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Oct 2020
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(17 pages)
|
TM01 |
Sun, 1st Jan 2023 - the day director's appointment was terminated
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 1st Feb 2022. New Address: 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU. Previous address: Framework Offices 35 King Street Bristol BS1 4DZ England
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Oct 2020
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Oct 2020
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 27th Oct 2020
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: Wed, 12th Jun 2019. New Address: Framework Offices 35 King Street Bristol BS1 4DZ. Previous address: The Finsbury Business Centre, Office M6 40 Bowling Green Lane London EC1R 0NE England
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 26th Mar 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Mar 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 26th Mar 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 26th Mar 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 30th Jan 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: Fri, 6th Apr 2018. New Address: The Finsbury Business Centre, Office M6 40 Bowling Green Lane London EC1R 0NE. Previous address: 24-26 Great Suffolk Street Bankside London SE1 0UE England
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th Sep 2015 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 22nd Feb 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Feb 2017 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: The Anchorage Bridge Street Reading Berkshire RG1 2LU. Previous address: Berkshire Bridge Street Reading Berkshire RG1 2LU England
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Thu, 24th Sep 2015 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 7th Mar 2016. New Address: 24-26 Great Suffolk Street Bankside London SE1 0UE. Previous address: 2nd Floor Swan House 33 Queen Street London EC4R 1AP England
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 24th Nov 2015. New Address: 2nd Floor Swan House 33 Queen Street London EC4R 1AP. Previous address: 47 Castle Street Reading Berkshire RG1 7SR England
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Sep 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 24th Sep 2015: 99999.01 GBP
filed on: 29th, September 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Sep 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 11th Mar 2015
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed witteveen & bos uk LIMITEDcertificate issued on 17/03/15
filed on: 17th, March 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|