Advanced company searchLink opens in new window

ROUTS OF WISBECH LIMITED

Company number 08713511

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 CS01 Confirmation statement made on 13 November 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 31 October 2021
21 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
13 Nov 2019 PSC04 Change of details for Mr Robert James Finnis as a person with significant control on 31 October 2019
13 Nov 2019 PSC04 Change of details for Mr Daniel Robert Finnis as a person with significant control on 31 October 2019
13 Nov 2019 CH01 Director's details changed for Mr Robert James Finnis on 31 October 2019
13 Nov 2019 CH01 Director's details changed for Mr Nicholas David Finnis on 31 October 2019
13 Nov 2019 CH01 Director's details changed for Mrs Deborah Ann Finnis on 31 October 2019
13 Nov 2019 AD01 Registered office address changed from Carlton Cottage Walsoken Road Emneth Wisbech PE14 8DZ England to Charlot Cottage Walsoken Road Emneth Wisbech Cambs PE14 8DZ on 13 November 2019
12 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
13 Nov 2018 PSC01 Notification of Robert James Finnis as a person with significant control on 12 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
12 Nov 2018 AP01 Appointment of Mr Robert James Finnis as a director on 12 November 2018
08 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
12 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
26 Aug 2017 AD01 Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to Carlton Cottage Walsoken Road Emneth Wisbech PE14 8DZ on 26 August 2017
10 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates