Advanced company searchLink opens in new window

WITTINGTON INVESTMENTS (PROPERTIES) LIMITED

Company number 06827789

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)
14 Feb 2018 AD03 Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS
29 Jan 2018 AA Full accounts made up to 16 September 2017
28 Apr 2017 AAMD Amended full accounts made up to 17 September 2016
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
09 Feb 2017 AA Full accounts made up to 17 September 2016
20 Dec 2016 AP01 Appointment of Mr Kevin Martin Boylan as a director on 1 December 2016
08 Nov 2016 MR01 Registration of charge 068277890016, created on 2 November 2016
18 Jul 2016 MR01 Registration of charge 068277890015, created on 14 July 2016
14 Mar 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 1
12 May 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 1
15 Jan 2015 MR04 Satisfaction of charge 13 in full
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
31 Jan 2014 AA Full accounts made up to 14 September 2013
31 Jul 2013 MR01 Registration of charge 068277890014
07 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
15 Feb 2013 AA Full accounts made up to 15 September 2012
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 AD03 Register(s) moved to registered inspection location
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 13
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
08 Feb 2012 TM02 Termination of appointment of Richard Grayson as a secretary