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)
06 Jul 2017 TM01 Termination of appointment of Steven Paul Knowles as a director on 30 June 2017
04 Jul 2017 AP01 Appointment of Mr Guy Charles Gusterson as a director on 30 June 2017
04 Jul 2017 TM01 Termination of appointment of Stephen Francis Prosser as a director on 30 June 2017
22 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
05 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
07 Sep 2016 AA Full accounts made up to 30 November 2015
31 Aug 2016 MR04 Satisfaction of charge 1 in full
26 Aug 2016 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
19 Nov 2015 CH01 Director's details changed for Mr Stephen Francis Prosser on 19 November 2015
03 Nov 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 26 October 2015
03 Nov 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 2015
12 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
08 Sep 2015 AA Full accounts made up to 30 November 2014
05 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
05 Jun 2015 AP01 Appointment of Mr Andrew Taylor as a director on 31 May 2015
30 Apr 2015 CH01 Director's details changed for Mr Steven Paul Knowles on 30 April 2015
30 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 30 October 2014
22 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
03 Sep 2014 AA Full accounts made up to 30 November 2013
19 Aug 2014 AP01 Appointment of Mr Steven Paul Knowles as a director on 19 August 2014
04 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
30 Aug 2013 AA Full accounts made up to 30 November 2012
02 Aug 2013 AP01 Appointment of Mr Stephen Francis Prosser as a director
12 Dec 2012 TM01 Termination of appointment of Michelle Taylor as a director