Advanced company searchLink opens in new window

WITTINGTON INVESTMENTS (VO1) LIMITED

Company number 06576342

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)
16 Jun 2017 AA Full accounts made up to 17 September 2016
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
14 Jun 2016 AA Full accounts made up to 12 September 2015
04 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
17 Jun 2015 AA Full accounts made up to 13 September 2014
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
18 Jun 2014 AA Full accounts made up to 14 September 2013
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
19 Jun 2013 AA Full accounts made up to 15 September 2012
07 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Jan 2013 AD02 Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
28 Jan 2013 AD04 Register(s) moved to registered office address
29 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
15 Mar 2012 AA Full accounts made up to 17 September 2011
08 Feb 2012 AP03 Appointment of Amanda Geday as a secretary
07 Feb 2012 TM02 Termination of appointment of Richard Grayson as a secretary
11 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
02 Mar 2011 AA Full accounts made up to 18 September 2010
27 May 2010 AD03 Register(s) moved to registered inspection location
14 May 2010 AD02 Register inspection address has been changed
31 Mar 2010 CH01 Director's details changed for Stephen Clarence Hancock on 1 February 2010
31 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for George Garfield Weston on 1 February 2010
30 Mar 2010 CH01 Director's details changed for Charles Daniel Edward Mason on 1 February 2010
30 Mar 2010 CH01 Director's details changed for Mr Guy Howard Weston on 1 February 2010