Advanced company searchLink opens in new window

22 WILBURY VILLAS HOVE LIMITED

Company number 03272855

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 31 March 2022
02 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 31 August 2022
01 Sep 2022 CH03 Secretary's details changed for Mr John Omerod on 31 August 2022
01 Sep 2022 CH01 Director's details changed for Mr John Omerod on 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/09/2022.
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Nov 2021 CH03 Secretary's details changed for Mr John Omerod on 11 November 2021
17 Nov 2021 CH01 Director's details changed for Mr John Omerod on 11 November 2021
17 Nov 2021 CH01 Director's details changed for Lucinda Jayne Saunders on 11 November 2021
09 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
02 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 March 2020
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
07 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 5
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AD01 Registered office address changed from C/O Lucinda Saunders 4 Linden Court High Street Wroxall Ventnor Isle of Wight PO38 3BZ to Flat 3, 25 Yarborough Road Wroxall Ventnor Isle of Wight PO38 3EA on 24 April 2015