Advanced company searchLink opens in new window

WILDCROFT MANOR LIMITED

Company number 01922589

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)
06 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
05 Sep 2014 TM01 Termination of appointment of Jeremy Colin Dupont Ellis as a director on 22 August 2014
11 Feb 2014 AP01 Appointment of Mr Timothy James Isaac as a director on 4 December 2013
09 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 52
09 Jan 2014 TM01 Termination of appointment of Graham Fred Towler as a director on 4 December 2013
27 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
12 Sep 2013 TM01 Termination of appointment of Alan Roy Brown as a director on 12 September 2013
02 Aug 2013 AP01 Appointment of Mr Graham Fred Towler as a director on 9 July 2013
17 Jul 2013 AP01 Appointment of Mr Jeremy Colin Dupont Ellis as a director on 6 July 2013
04 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
04 Jan 2013 CH04 Secretary's details changed for R&B Barnes Limited on 27 January 2012
27 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
26 Jul 2012 TM01 Termination of appointment of Bruce Harry Westwood as a director on 25 July 2012
08 Feb 2012 AD01 Registered office address changed from 15/17 Church Road London SW13 9HG on 8 February 2012
05 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
18 Oct 2011 TM01 Termination of appointment of James Lomas Stokes as a director on 12 October 2011
18 Oct 2011 TM01 Termination of appointment of Peter Longworth as a director on 12 October 2011
11 Jul 2011 AP01 Appointment of Mr John William Smye as a director
11 Jul 2011 AP01 Appointment of Mrs Patricia Townley as a director
11 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a small company made up to 31 March 2010
19 Nov 2010 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 51
29 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 8 March 2010
  • GBP 51