WITTERING DIVERS LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NYE / 31/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SMITH / 31/01/2012

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE UNITED KINGDOM

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR DIANNE CUTTERHAM

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 12 OAKFIELD ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8RP

View Document

07/02/117 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MULLAN

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAN VAN DER HORST

View Document

09/03/109 March 2010 DIRECTOR APPOINTED DIANNE CUTTERHAM

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR JOHN MULLAN

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR MATTHEW NYE

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR PAUL JAMES SMITH

View Document

26/01/1026 January 2010 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOBINSON

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, SECRETARY ANTHONY DOBINSON

View Document

13/12/0913 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

13/12/0913 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RICHARD GRICE DOBINSON / 11/11/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN VAN DER HORST / 11/11/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD GRICE DOBINSON / 11/11/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 DIRECTOR RESIGNED NICHOLAS FECHER

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 69 MARINE DRIVE WEST WITTERING CHICHESTER WEST SUSSEX. PO20 8HQ

View Document

13/12/0413 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/12/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994

View Document

02/10/932 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/03/9312 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/938 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/938 March 1993

View Document

05/03/935 March 1993 COMPANY NAME CHANGED BOARDWEIGHT LIMITED CERTIFICATE ISSUED ON 08/03/93; RESOLUTION PASSED ON 25/02/93

View Document

18/01/9318 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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