Advanced company searchLink opens in new window

WIDFORD LAND LTD

Company number 10475347

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)
15 Apr 2024 CH01 Director's details changed for Dr Ian Brett on 10 April 2024
15 Apr 2024 CH01 Director's details changed for Mr Nigel James Miller on 10 April 2024
15 Apr 2024 AP01 Appointment of Mrs Elizabeth Rosemary Taylor-Young as a director on 10 April 2024
13 Nov 2023 AA Micro company accounts made up to 10 November 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
12 Nov 2022 AA Micro company accounts made up to 10 November 2022
11 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
14 Nov 2021 AA Micro company accounts made up to 14 November 2021
14 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 10 November 2020
10 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 3 November 2019
12 Nov 2019 AA01 Previous accounting period shortened from 30 November 2019 to 10 November 2019
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
07 Jan 2019 AA Micro company accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
02 Jul 2018 PSC08 Notification of a person with significant control statement
23 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
08 Nov 2017 PSC07 Cessation of Nigel James Miller as a person with significant control on 7 November 2017
08 Nov 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Honeysuckle Cottage Nether Street Widford Ware SG12 8TL on 8 November 2017
08 May 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 4
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 4
06 Dec 2016 AP01 Appointment of Dr Ian Brett as a director
06 Dec 2016 AP01 Appointment of Dr Ian Brett as a director on 6 December 2016