Advanced company searchLink opens in new window

WITCH HAT SERVICING LIMITED

Company number 08880027

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)
29 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
31 Jan 2023 TM01 Termination of appointment of Mitchell Caesar Kite as a director on 26 January 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 TM01 Termination of appointment of Nicholas John Burke as a director on 26 July 2022
09 Aug 2022 AP01 Appointment of Mr Christopher Edward Ives as a director on 26 July 2022
20 Apr 2022 AP01 Appointment of Mr Stuart Benjamin Ford as a director on 1 April 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
05 Nov 2021 AD02 Register inspection address has been changed to Unit 8 Holly Suite, Unit 8, Trinity Place Midland Drive Sutton Coldfield B72 1TX
04 Nov 2021 AD01 Registered office address changed from Afe Business Centre 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England to Vulcan House Unit 6a Vulcan House Calleva Park Aldermaston Berkshire RG7 8LN on 4 November 2021
14 Oct 2021 PSC04 Change of details for Mr Stuart Benjamin Ford as a person with significant control on 14 October 2021
23 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
04 Feb 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 CH01 Director's details changed for Mr Mitchell Caesar Kite on 19 December 2018
13 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 CH01 Director's details changed for Mr Nicholas John Burke on 1 July 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jul 2018 AP01 Appointment of Mr Mitchell Caesar Kite as a director on 12 July 2018
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
19 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017