WISHANGER WINGS LIMITED
Status | ACTIVE |
Company No. | 04666394 |
Category | Private Limited Company |
Incorporated | 13 Feb 2003 |
Age | 21 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
WISHANGER WINGS LIMITED is an active private limited company with number 04666394. It was incorporated 21 years, 2 months, 17 days ago, on 13 February 2003. The company address is Wishanger Park Wishanger Park, Wishanger, GU10 2QG, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 03 May 2022
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robin Rowley James Marshall
Notification date: 2017-11-08
Documents
Cessation of a person with significant control
Date: 03 May 2022
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick Vernon Marshall
Cessation date: 2017-11-08
Documents
Change to a person with significant control
Date: 29 Apr 2022
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-08
Psc name: Mr Robin Rowley Marshall
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Notification of a person with significant control
Date: 19 Feb 2018
Action Date: 26 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-26
Psc name: Sarie-Chantal Lara Marshall
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick Vernon Marshall
Change date: 2017-11-08
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarie-Chantal Marshall
Appointment date: 2017-10-30
Documents
Termination director company with name termination date
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Vernon Marshall
Termination date: 2017-10-30
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 18 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-15
Officer name: Mr Robin Rowley James Marshall
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alexander Paul Matthew Marshall
Documents
Termination director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andre Jason
Documents
Termination secretary company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Marshall
Documents
Appoint person director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Vernon Marshall
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andre Richard Jason
Change date: 2010-02-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/07; full list of members; amend
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Legacy
Date: 24 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/02/04--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 12 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 21/02/03 from: 120 east road london N1 6AA
Documents
Some Companies
29 ST. PAUL'S MANAGEMENT COMPANY LIMITED
7 LANGSETT ROAD,WOLVERHAMPTON,WV10 0TE
Number: | 06497211 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 06220631 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 ST. PETERS AVENUE,CLEETHORPES,DN35 8HP
Number: | 04605598 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANS RANDALL CAPITAL ADVISORS LLP
3RD FLOOR,LONDON,W1S 2HX
Number: | OC396795 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
K L WILLIAMSON ENTERPRISES LIMITED
10 HERCIES ROAD,UXBRIDGE,UB10 9NA
Number: | 08995498 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 03189704 |
Status: | ACTIVE |
Category: | Private Limited Company |