Advanced company searchLink opens in new window

WYCHWOOD LAND AND ENERGY LIMITED

Company number 08237372

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)
12 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
16 Sep 2022 PSC07 Cessation of Joanna Denise Simson as a person with significant control on 6 April 2016
09 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
21 Jul 2022 PSC07 Cessation of Sammy Charles Simson as a person with significant control on 6 April 2016
22 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
07 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
04 Oct 2019 PSC02 Notification of Wychwood Investments Limited as a person with significant control on 28 December 2016
03 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
04 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
04 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
06 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
05 Jan 2017 AP01 Appointment of Mr Simon David Carpenter as a director on 28 December 2016
05 Jan 2017 AP01 Appointment of Mr Andrew John Carpenter as a director on 28 December 2016
13 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2016 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off