Advanced company searchLink opens in new window

WYATT PARTNERS LIMITED

Company number 03987600

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)
12 Aug 2002 AA Full accounts made up to 31 March 2002
12 Aug 2002 AA Full accounts made up to 30 September 2001
08 Aug 2002 CERTNM Company name changed firesmart LIMITED\certificate issued on 08/08/02
27 Nov 2001 225 Accounting reference date shortened from 30/09/02 to 31/03/02
27 Nov 2001 287 Registered office changed on 27/11/01 from: barton coach house the street barton mills suffolk IP28 6AA
31 Aug 2001 225 Accounting reference date extended from 31/05/01 to 30/09/01
17 Aug 2001 288b Secretary resigned;director resigned
17 Aug 2001 288b Director resigned
17 Aug 2001 288b Director resigned
17 Aug 2001 288a New secretary appointed
17 Aug 2001 288a New director appointed
10 Jul 2001 395 Particulars of mortgage/charge
11 Jun 2001 363s Return made up to 08/05/01; full list of members
11 Jun 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
05 Mar 2001 288a New director appointed
14 Feb 2001 288b Director resigned
12 Feb 2001 88(2)R Ad 08/05/00--------- £ si 98@1=98 £ ic 2/100
12 Feb 2001 288b Secretary resigned;director resigned
12 Feb 2001 288b Director resigned
12 Feb 2001 287 Registered office changed on 12/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
12 Feb 2001 288a New secretary appointed;new director appointed
12 Feb 2001 288a New director appointed
12 Feb 2001 288a New director appointed
08 May 2000 NEWINC Incorporation