WIDDICOMBE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
11/04/2311 April 2023 | Termination of appointment of Bhupendra Manibhai Patel as a director on 2023-04-11 |
11/04/2311 April 2023 | Registered office address changed from 220 Hither Green Lane London SE13 6RT to 181 Whitton Avenue East Greenford UB6 0QF on 2023-04-11 |
10/04/2310 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/12/2211 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Appointment of Mrs Rupal Patel as a director on 2021-12-15 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Cessation of Bhupendra Manibhai Patel as a person with significant control on 2021-09-30 |
05/10/215 October 2021 | Notification of Kushal Consultancy Limited as a person with significant control on 2021-09-30 |
04/10/214 October 2021 | Appointment of Mr Kushal Patel as a secretary on 2021-10-04 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
04/10/214 October 2021 | Termination of appointment of Daksha Bhupendra Patel as a director on 2021-10-04 |
04/10/214 October 2021 | Termination of appointment of Bhupendra Manibhai Patel as a secretary on 2021-10-04 |
27/09/2127 September 2021 | Appointment of Mr Kushal Bhupendra Patel as a director on 2021-09-27 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/12/1815 December 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPENDRA MANIBHAI PATEL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | DISS40 (DISS40(SOAD)) |
20/09/1620 September 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
20/09/1620 September 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/09/158 September 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
31/08/1231 August 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
05/01/125 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
10/08/1110 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
11/01/1111 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
22/06/1022 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BHUPENDRA MANIBHAI PATEL / 21/06/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAKSHA BHUPENDRA PATEL / 21/06/2010 |
28/01/1028 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
07/09/097 September 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
15/07/0815 July 2008 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
27/01/0627 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
31/07/0331 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/07/0331 July 2003 | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
05/08/025 August 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
05/08/025 August 2002 | REGISTERED OFFICE CHANGED ON 05/08/02 FROM: CLEVELANDS, STEELS LANE OXSHOT SURREY KT22 0RF |
05/08/025 August 2002 | NEW SECRETARY APPOINTED |
05/08/025 August 2002 | NEW DIRECTOR APPOINTED |
09/07/029 July 2002 | SECRETARY RESIGNED |
09/07/029 July 2002 | DIRECTOR RESIGNED |
02/07/022 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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