WITHAM INVESTMENT LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

23/08/2523 August 2025 NewConfirmation statement made on 2024-10-03 with no updates

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Register inspection address has been changed from 6 Lancaster Street Sleaford NG34 6AT England to 20 Wenlock Road, London Wenlock Road London N1 7GU

View Document

28/12/2428 December 2024 Register inspection address has been changed from 5 Tennyson Avenue Sleaford Lincolnshire NG34 7AG England to 6 Lancaster Street Sleaford NG34 6AT

View Document

28/12/2428 December 2024 Micro company accounts made up to 2023-10-31

View Document

24/09/2424 September 2024 Registered office address changed to PO Box 4385, 06716693 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-24

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

04/06/174 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MGINA / 04/06/2017

View Document

01/06/171 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MGINAH

View Document

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 418B HIGH STREET LINCOLN LN5 8HX

View Document

06/05/166 May 2016 COMPANY NAME CHANGED BECHA INVESTMENT LIMITED CERTIFICATE ISSUED ON 06/05/16

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUGHES

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR PAUL MGINAH

View Document

13/12/1513 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/12/1513 December 2015 REGISTERED OFFICE CHANGED ON 13/12/2015 FROM 145-157 ST JOHN SREET LONDON ENGLAND EC1V 4PW

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MRS ELIZABETH SALOME HUGHES

View Document

09/01/159 January 2015 Annual return made up to 7 October 2014 with full list of shareholders

View Document

09/01/159 January 2015 SAIL ADDRESS CHANGED FROM: 21 NEW STREET OSBOURNBY SLEAFORD LINCOLNSHIRE NG34 0DL ENGLAND

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MGINA / 05/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

01/04/141 April 2014 DISS40 (DISS40(SOAD))

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MGINA / 25/03/2014

View Document

31/03/1431 March 2014 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/03/1431 March 2014 SAIL ADDRESS CHANGED FROM: C/O MR BERNARD M MGINA 26 CURLEW WAY SLEAFORD SLEAFORD LINCOLNSHIRE NG34 7UD UNITED KINGDOM

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/11/1220 November 2012 DISS40 (DISS40(SOAD))

View Document

17/11/1217 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

17/11/1217 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

21/10/1121 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/12/1022 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

04/07/104 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/12/0930 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MGINA / 12/10/2009

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/10/087 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JASMINE MUSIC LIMITED


  • 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