THE WIDDERSHINS INITIATIVE LTD

Company Documents

DateDescription
19/05/2019 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD HEMPSON / 16/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEMPSON / 16/05/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 70 WESSEX AVENUE BRISTOL BS7 0DB UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 36 MANOR LANE HITHER GREEN LONDON SE13 5QP UNITED KINGDOM

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEMPSON / 08/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HEMPSON / 08/07/2019

View Document

30/05/1930 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/05/1830 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD HEMPSON / 22/05/2018

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 22B DACRES ROAD FOREST HILL LONDON SE23 2NW

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEMPSON / 22/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/06/177 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEMPSON / 17/11/2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM FLAT 4 10 LUNHAM ROAD LONDON SE19 1AA UNITED KINGDOM

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 22B DACRES ROAD FOREST HILL LONDON UNITED KINGDOM SE23 2NW UNITED KINGDOM

View Document

01/06/151 June 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

28/05/1528 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company