Advanced company searchLink opens in new window

WILDSTONE OUTDOOR ADVERTISING (A) LTD

Company number 08787429

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 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 18,000,001
28 Jan 2016 CH01 Director's details changed for Mr Stephen John Pettit on 1 November 2015
28 Jan 2016 CH01 Director's details changed for Mr Andrew John Pettit on 1 November 2015
28 Jan 2016 CH01 Director's details changed for Mr William James Killick on 1 November 2015
10 Nov 2015 AA Accounts for a small company made up to 30 June 2015
15 Oct 2015 AP01 Appointment of Mr Luke Creighton as a director on 17 September 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
04 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 18,000,001
18 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Sep 2014 CERTNM Company name changed outdoor plus advertising LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
14 Aug 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 December 2013
21 Jul 2014 TM02 Termination of appointment of Jonathan Paul Lewis as a secretary on 9 July 2014
18 Jul 2014 AP01 Appointment of Mr Stuart Wellman as a director on 9 July 2014
18 Jul 2014 AP01 Appointment of Mr Daniel Arthur John Maiden as a director on 9 July 2014
18 Jul 2014 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Barton Hall 29 Gloucester Street Cirencester Gloucestershire GL7 2DJ on 18 July 2014
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 18,000,001.00
07 Feb 2014 AP03 Appointment of Mr Jonathan Paul Lewis as a secretary
05 Feb 2014 TM01 Termination of appointment of Jonathan Lewis as a director
05 Feb 2014 TM01 Termination of appointment of Andrew Blain as a director
04 Feb 2014 AP01 Appointment of Mr William James Killick as a director
04 Feb 2014 AP01 Appointment of Mr Andrew John Pettit as a director
04 Feb 2014 AP01 Appointment of Mr Stephen John Pettit as a director
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders