Advanced company searchLink opens in new window

WIDNES REGENERATION LIMITED

Company number 03643210

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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
05 Jan 2024 AP01 Appointment of Mrs Lisa Ann Katherine Minns as a director on 3 January 2024
05 Jan 2024 AP01 Appointment of Mr Daniel Stephen Park as a director on 31 December 2023
05 Jan 2024 TM01 Termination of appointment of Matthew Molsom as a director on 31 December 2023
06 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
01 Nov 2023 TM01 Termination of appointment of Mathew John Clements as a director on 31 October 2023
09 Aug 2023 TM01 Termination of appointment of Jonathan Cape Scott as a director on 31 July 2023
15 Mar 2023 PSC05 Change of details for St Modwen (Shelf 1) Limited as a person with significant control on 9 March 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
27 Nov 2022 PSC02 Notification of St Modwen (Shelf 1) Limited as a person with significant control on 4 November 2022
27 Nov 2022 PSC07 Cessation of St. Modwen Properties Limited as a person with significant control on 4 November 2022
05 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
25 Jul 2022 CH01 Director's details changed for Mr Matthew Molsom on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Mathew John Clements on 25 July 2022
25 Jul 2022 CH04 Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022
25 Jul 2022 PSC05 Change of details for St. Modwen Properties Limited as a person with significant control on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022
05 May 2022 AP01 Appointment of Mr Jonathan Cape Scott as a director on 5 May 2022
22 Apr 2022 AP01 Appointment of Mr Matthew Molsom as a director on 31 March 2022