WINGSPAN DESIGNS LTD
Status | ACTIVE |
Company No. | 07112181 |
Category | Private Limited Company |
Incorporated | 23 Dec 2009 |
Age | 14 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
WINGSPAN DESIGNS LTD is an active private limited company with number 07112181. It was incorporated 14 years, 5 months, 10 days ago, on 23 December 2009. The company address is Unit 6, Cherrytree Farm Blackmore End Road Unit 6, Cherrytree Farm Blackmore End Road, Halstead, CO9 3LZ, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type dormant
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type dormant
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Old address: 2 Angel Lane Dunmow Essex CM6 1AQ England
New address: Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ
Change date: 2019-07-04
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type dormant
Date: 21 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type dormant
Date: 23 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-01
Old address: 42 High Street Dunmow Essex CM6 1AH
New address: 2 Angel Lane Dunmow Essex CM6 1AQ
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type dormant
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Change corporate secretary company with change date
Date: 13 Jan 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-01-02
Officer name: Forbes Administration Services Limited
Documents
Accounts with accounts type dormant
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Address
Type: AD01
Old address: Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF
Change date: 2014-08-07
New address: 42 High Street Dunmow Essex CM6 1AH
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Change person director company with change date
Date: 18 Jan 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-02
Officer name: Ulla Nilsen Krusell
Documents
Accounts with accounts type dormant
Date: 17 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-13
Old address: Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Change corporate secretary company with change date
Date: 18 Jan 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Forbes Administration Services Limited
Change date: 2012-01-02
Documents
Accounts with accounts type dormant
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-30
Old address: Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Some Companies
ARIADNE CAPITAL ENTREPRENEURS INVESTMENTS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 07864554 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERT AND CHRIS BREW BEER LIMITED
ORCHARD HOUSE THE BRACHE,BEDFORD,MK45 2DS
Number: | 11195905 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGHTH FLOOR,LONDON,EC4A 2EA
Number: | 08267239 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOLSELEY HOUSE,CHELTENHAM,GL50 1TH
Number: | 11734150 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 09907699 |
Status: | ACTIVE |
Category: | Private Limited Company |
CINNAMON HOUSE CRAB LANE,WARRINGTON,WA2 0XP
Number: | 11793249 |
Status: | ACTIVE |
Category: | Private Limited Company |