- Company Overview for CALCUTT MATTHEWS WBZ LIMITED (11375532)
- Filing history for CALCUTT MATTHEWS WBZ LIMITED (11375532)
- People for CALCUTT MATTHEWS WBZ LIMITED (11375532)
- Charges for CALCUTT MATTHEWS WBZ LIMITED (11375532)
- More for CALCUTT MATTHEWS WBZ LIMITED (11375532)
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 Dec 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
29 Oct 2021 | PSC05 | Change of details for Xeinadin Uk Professional Services Ltd as a person with significant control on 1 June 2019 | |
29 Oct 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
24 Oct 2021 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2021
|
|
10 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Jun 2021 | TM01 | Termination of appointment of Michael Thomas James as a director on 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
23 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 April 2020 | |
28 Apr 2020 | CS01 |
28/04/20 Statement of Capital gbp 666
|
|
28 Apr 2020 | PSC02 | Notification of Xeinadin Uk Professional Services Ltd as a person with significant control on 1 June 2019 | |
28 Apr 2020 | PSC07 | Cessation of Nicholas Mark Hume as a person with significant control on 1 June 2019 | |
28 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
28 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
28 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
28 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2020 | AP03 | Appointment of Mrs Linda Ball as a secretary on 18 March 2020 | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
25 Jul 2019 | PSC01 | Notification of Nicholas Mark Hume as a person with significant control on 22 May 2018 | |
18 Jul 2019 | PSC07 | Cessation of Nicholas Mark Hume as a person with significant control on 1 June 2019 | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
30 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
13 Mar 2019 | MA | Memorandum and Articles of Association |