Advanced company searchLink opens in new window

WALSTEAD BICESTER LIMITED

Company number 06941589

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)
16 Nov 2023 CH01 Director's details changed for Mr Paul George Utting on 1 January 2023
05 Oct 2023 AA Full accounts made up to 31 December 2022
11 Jul 2023 AP01 Appointment of Mr Neil Austin Johnson as a director on 1 June 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
31 Mar 2023 TM01 Termination of appointment of Julian Gordon Rothwell as a director on 31 March 2023
13 Sep 2022 AA Full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
12 Jan 2022 AA Full accounts made up to 31 December 2020
09 Dec 2021 MR04 Satisfaction of charge 069415890003 in full
02 Dec 2021 MR01 Registration of charge 069415890004, created on 30 November 2021
19 Nov 2021 AP01 Appointment of Mr Julian Gordon Rothwell as a director on 18 November 2021
25 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
15 Jun 2021 MR01 Registration of charge 069415890003, created on 14 June 2021
02 Jun 2021 MR04 Satisfaction of charge 069415890001 in full
02 Jun 2021 MR04 Satisfaction of charge 069415890002 in full
13 May 2021 PSC05 Change of details for Walstead United Kingdom Limited as a person with significant control on 6 April 2016
12 May 2021 PSC05 Change of details for Walstead Uk Limited as a person with significant control on 14 December 2018
11 May 2021 PSC05 Change of details for Walstead Uk Limited as a person with significant control on 1 October 2020
06 Jan 2021 AA Full accounts made up to 31 December 2019
28 Oct 2020 AD01 Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020
02 Oct 2020 AD01 Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
11 Oct 2019 TM01 Termination of appointment of Zoe Repman as a director on 19 September 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates