WISHMOOR HOUSE LTD
Status | ACTIVE |
Company No. | 05702073 |
Category | Private Limited Company |
Incorporated | 08 Feb 2006 |
Age | 18 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
WISHMOOR HOUSE LTD is an active private limited company with number 05702073. It was incorporated 18 years, 3 months, 25 days ago, on 08 February 2006. The company address is 4 Courtlands Road, Newbury, RG14 7LA, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 10 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type dormant
Date: 21 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type dormant
Date: 20 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type dormant
Date: 21 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 24 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type dormant
Date: 22 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 25 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type dormant
Date: 10 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type dormant
Date: 24 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type dormant
Date: 29 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 30 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type dormant
Date: 31 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 24 Jul 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type dormant
Date: 30 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Change person secretary company with change date
Date: 10 Feb 2015
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-30
Officer name: Sarah Ann Baylis
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: Sarah Ann Baylis
Documents
Termination director company with name termination date
Date: 06 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Griffiths
Termination date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 06 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Address
Type: AD01
Old address: 147 Hales Road Cheltenham Gloucestershire GL52 6TD
Change date: 2014-06-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type dormant
Date: 27 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type dormant
Date: 30 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type dormant
Date: 04 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type dormant
Date: 10 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Gordon Griffiths
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Ann Baylis
Change date: 2010-02-08
Documents
Accounts with accounts type dormant
Date: 09 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Some Companies
9 KNIGHTS PLACE,WINDSOR,SL4 3LE
Number: | 11823545 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C/2, 48C,BATHGATE,EH48 4PP
Number: | SC554213 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 UPPER FIFTH STREET,MILTON KEYNES,MK9 2HR
Number: | 06488334 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEIR LANE,WORCESTER,WR2 4AY
Number: | 03289863 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 LATCHMERE ROAD,KINGSTON UPON THAMES,KT2 5TS
Number: | 04331477 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABURNUM COTTAGE CINDER LANE,TARPORLEY,CW6 0UB
Number: | 11853510 |
Status: | ACTIVE |
Category: | Private Limited Company |