- Company Overview for WENDON GIFT SHOP LIMITED(THE) (02152781)
- Filing history for WENDON GIFT SHOP LIMITED(THE) (02152781)
- People for WENDON GIFT SHOP LIMITED(THE) (02152781)
- More for WENDON GIFT SHOP LIMITED(THE) (02152781)
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) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
30 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from The Downshire 71 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LT to 21/23 Algitha Road Skegness Lincolnshire PE25 2AG on 1 July 2020 | |
04 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
25 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
10 Apr 2019 | PSC01 | Notification of Mary Ann Mayne as a person with significant control on 1 November 2018 | |
04 Apr 2019 | PSC07 | Cessation of William Hussey as a person with significant control on 1 November 2018 | |
13 Dec 2018 | AP01 | Appointment of Mrs Mary Ann Mayne as a director on 1 November 2018 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of William Hussey as a director on 1 November 2018 | |
08 Nov 2018 | TM02 | Termination of appointment of Georgia Louise Malkinson as a secretary on 1 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Georgia Louise Malkinson as a director on 1 November 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
03 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
02 Nov 2016 | AP01 | Appointment of Mrs Georgia Louise Malkinson as a director on 6 October 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Marilyn June Hussey as a secretary on 6 October 2016 |