Advanced company searchLink opens in new window

WYATT SANT LTD

Company number 10393150

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)
22 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 25 May 2023
06 Jun 2022 AD01 Registered office address changed from The Barn Hurst Hill Farm Bramley Surrey GU5 0JF England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 6 June 2022
01 Jun 2022 LIQ02 Statement of affairs
01 Jun 2022 600 Appointment of a voluntary liquidator
01 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-26
17 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
12 Nov 2020 SH08 Change of share class name or designation
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
21 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
06 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
28 May 2019 PSC04 Change of details for Julian Richard Charles Drake as a person with significant control on 1 October 2018
28 May 2019 PSC01 Notification of Edward Robin William Carrell as a person with significant control on 1 October 2018
18 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 2
17 Jan 2019 AA01 Previous accounting period shortened from 30 September 2018 to 31 July 2018
27 Sep 2018 AD01 Registered office address changed from The Barn Hurst Hill Farm Bramley Surrey GU5 0JF England to The Barn Hurst Hill Farm Bramley Surrey GU5 0JF on 27 September 2018
18 Sep 2018 AP01 Appointment of Mr Edward Robin William Carrell as a director on 3 September 2018
19 Jul 2018 AD01 Registered office address changed from The Barn Hurst Hurst Hill Farm Bramley Surrey GU5 0JF England to The Barn Hurst Hill Farm Bramley Surrey GU5 0JF on 19 July 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
26 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
25 May 2018 PSC01 Notification of Julian Richard Charles Drake as a person with significant control on 25 May 2018
25 May 2018 AP01 Appointment of Julian Richard Charles Drake as a director on 25 May 2018
25 May 2018 TM01 Termination of appointment of Samantha Coetzer as a director on 25 May 2018