Advanced company searchLink opens in new window

CIRCOLWYRDE LIMITED

Company number 06862443

Filter by category

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)
10 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
21 Jan 2022 AD01 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 21 January 2022
10 May 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
20 Mar 2020 TM01 Termination of appointment of Andrew Bernard Ward as a director on 12 March 2020
12 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CH01 Director's details changed for Caroline Jane Milton on 27 March 2019
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
29 Mar 2019 CH01 Director's details changed for Caroline Jane Milton on 27 March 2019
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
14 Jun 2017 AA Micro company accounts made up to 31 March 2017
27 Apr 2017 CH01 Director's details changed for Mr Andrew Bernard Ward on 27 April 2017
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 10
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 10
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
22 Feb 2016 AP01 Appointment of Mr Andrew Bernard Ward as a director on 22 February 2016