Advanced company searchLink opens in new window

JOHN WETTON LIMITED

Company number 01201048

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)
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Jan 2021 PSC07 Cessation of John Kenneth Wetton as a person with significant control on 31 January 2017
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
02 Feb 2018 PSC01 Notification of Martin John Darvill as a person with significant control on 1 February 2017
04 May 2017 AA Total exemption full accounts made up to 30 September 2016
14 Feb 2017 AP03 Appointment of Mrs Stephanie Alison Fitzpatrick-Corkin as a secretary on 14 February 2017
01 Feb 2017 TM01 Termination of appointment of John Kenneth Wetton as a director on 31 January 2017
01 Feb 2017 AP01 Appointment of Mr Martin John Darvill as a director on 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
11 Mar 2016 AD01 Registered office address changed from The Grange Northlew Road Inwardleigh Okehampton Devon EX20 3DA England to The Grange Northlew Road Okehampton Devon EX20 3DA on 11 March 2016
21 Sep 2015 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to The Grange Northlew Road Inwardleigh Okehampton Devon EX20 3DA on 21 September 2015
22 Jul 2015 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 22 July 2015