Advanced company searchLink opens in new window

WEDNESFIELD 3 LIMITED

Company number 07098550

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)
05 Nov 2015 TM01 Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015
05 Nov 2015 TM01 Termination of appointment of Caroline Denny as a director on 5 November 2015
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
24 Mar 2015 AP01 Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015
24 Mar 2015 TM01 Termination of appointment of Nicola Bales as a director on 20 March 2015
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jul 2014 AP01 Appointment of Mr Adrian Pancott as a director on 18 July 2014
31 Jul 2014 AP01 Appointment of Ms Nicola Bales as a director on 18 July 2014
31 Jul 2014 AP01 Appointment of Ms Caroline Denny as a director on 18 July 2014
03 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013
29 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
27 Sep 2012 AA Full accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Mr Jason David Lock on 13 December 2011
13 Dec 2011 CH01 Director's details changed for Mr Philip Henry Scott on 13 December 2011
13 Dec 2011 CH01 Director's details changed for Mr David James Hall on 13 December 2011
13 Dec 2011 AD01 Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP on 13 December 2011
08 Sep 2011 AA Full accounts made up to 31 December 2010