Advanced company searchLink opens in new window

VICTOR BALDWIN (HIGH WYCOMBE) LIMITED

Company number 02061689

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)
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jun 2023 SH08 Change of share class name or designation
20 Jun 2023 SH10 Particulars of variation of rights attached to shares
19 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
16 May 2023 PSC01 Notification of Stewart Barry Woodhead as a person with significant control on 12 May 2020
16 May 2023 PSC01 Notification of Keith James Woodhead as a person with significant control on 12 May 2020
16 May 2023 PSC04 Change of details for Mr Christopher Trethewey as a person with significant control on 12 May 2020
27 Feb 2023 AA Micro company accounts made up to 31 January 2022
21 Feb 2023 AD01 Registered office address changed from 4 South Terrace South Street Dorchester DT1 1DE England to 24 Cornwall Road Dorchester Dorset DT1 1RX on 21 February 2023
14 Nov 2022 AD01 Registered office address changed from 14 Angus Close Chessington KT9 2BP England to 4 South Terrace South Street Dorchester DT1 1DE on 14 November 2022
13 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Aug 2021 AP01 Appointment of Mr Keith James Woodhead as a director on 4 August 2021
12 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 January 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
02 Sep 2019 AD01 Registered office address changed from C/O C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 2 September 2019
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 31 January 2017
29 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates