- Company Overview for WIDMOOR LIMITED (07525843)
- Filing history for WIDMOOR LIMITED (07525843)
- People for WIDMOOR LIMITED (07525843)
- More for WIDMOOR LIMITED (07525843)
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) |
---|---|---|---|
30 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
02 May 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Mr David Jonathan Jackson on 8 May 2012 | |
02 May 2013 | AD01 | Registered office address changed from Badgers Cottage Spring Lane Maidenhead Berkshire SL6 6PW England on 2 May 2013 | |
02 May 2013 | AD01 | Registered office address changed from Badgers Cottage Spring Lane Maidenhead Berkshire SL6 6PW England on 2 May 2013 | |
02 May 2013 | AD01 | Registered office address changed from Cotterdale Widmoor Wooburn Green High Wycombe HP10 0JG England on 2 May 2013 | |
09 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
16 Nov 2011 | CERTNM |
Company name changed pelizzari & jackson LIMITED\certificate issued on 16/11/11
|
|
16 Nov 2011 | CONNOT | Change of name notice | |
19 Sep 2011 | CERTNM |
Company name changed widmoor commodities LIMITED\certificate issued on 19/09/11
|
|
19 Sep 2011 | CONNOT | Change of name notice | |
12 May 2011 | CERTNM |
Company name changed arabian pharma LIMITED\certificate issued on 12/05/11
|
|
09 May 2011 | SH01 |
Statement of capital following an allotment of shares on 2 May 2011
|
|
05 May 2011 | CONNOT | Change of name notice | |
10 Feb 2011 | NEWINC | Incorporation |