Advanced company searchLink opens in new window

WIGHTLINK LIMITED

Company number 01059267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2014 MR05 Part of the property or undertaking has been released from charge 117
08 Aug 2014 AP01 Appointment of Mr Richard Abel as a director on 3 July 2014
07 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 17,495,253
07 May 2014 AP01 Appointment of Raffaella Copper as a director
10 Feb 2014 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 1 February 2014
04 Dec 2013 AA Full accounts made up to 30 March 2013
29 Oct 2013 TM01 Termination of appointment of Richard Carroll as a director
19 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
12 Dec 2012 AA Full accounts made up to 31 March 2012
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 132
18 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Richard William Stanley Carroll on 1 June 2011
31 Jan 2012 AP01 Appointment of Paul Campbell Brown as a director
13 Jan 2012 MG01 Duplicate mortgage certificatecharge no:131
13 Jan 2012 MG01 Duplicate mortgage certificatecharge no:131
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 131
01 Dec 2011 AA Full accounts made up to 26 March 2011
05 Oct 2011 TM01 Termination of appointment of Ian Carruthers as a director
05 Oct 2011 TM01 Termination of appointment of David Benson as a director
27 Sep 2011 CH01 Director's details changed for Richard William Stanley Carroll on 1 June 2011
27 Sep 2011 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 1 June 2011
15 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
11 Apr 2011 AP01 Appointment of Richard William Stanley Carroll as a director
11 Feb 2011 TM01 Termination of appointment of Dyson Bogg as a director
13 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 17,495,252.30