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)
11 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
13 Sep 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 PSC02 Notification of Walstead Uk Limited as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
09 Sep 2016 AD01 Registered office address changed from 22 Westside Centre, London Road Stanway Colchester Essex CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016
19 Jul 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 069415890001
29 Jun 2016 MR01 Registration of charge 069415890002, created on 21 June 2016
25 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP .1
14 Jun 2016 MR01 Registration of charge 069415890001, created on 3 June 2016
06 Jun 2016 AD01 Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG to 22 Westside Centre, London Road Stanway Colchester Essex CO3 8PH on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Mark Scanlon as a director on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Richard Charles Fookes as a director on 6 June 2016
06 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
04 Jun 2016 AP01 Appointment of Mr Paul George Utting as a director on 3 June 2016
04 Jun 2016 AP01 Appointment of Mrs Debbie Read as a director on 3 June 2016
04 Jun 2016 AP01 Appointment of Mrs Zoe Repman as a director on 3 June 2016
04 Jun 2016 AP01 Appointment of Mr Roy Ernest Kingston as a director on 3 June 2016
24 May 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
02 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP .1
21 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP .1
11 Sep 2013 AA Accounts for a dormant company made up to 30 June 2013