COMPINE DEVELOPMENTS (WOOTTON) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a director on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

19/09/2319 September 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-09-19

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/06/2327 June 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-06-26

View Document

27/06/2327 June 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 2023-06-26

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CLAPHAM

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/08/1824 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/165 December 2016 SECRETARY APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR COLIN RICHARD CLAPHAM

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

13/01/1513 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/02/127 February 2012 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

25/01/1225 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CARR

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 31/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

19/01/1119 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010

View Document

08/04/108 April 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 01/04/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 18/03/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010

View Document

05/01/105 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 2010-01-01 with full list of shareholders

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

01/12/091 December 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 16/11/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 15/10/2009

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009

View Document

08/01/098 January 2009 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

05/01/095 January 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM SAINT DAVIDS COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/05/0827 May 2008

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN SUTCLIFFE

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY APPOINTED PETER ANTHONY CARR

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES JORDAN

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: MANNING HOUSE 22 CARLISLE PLACE LONDON SW1 1JA

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 SEC 381A APPOINT DIRECT 09/11/01

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

01/10/011 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/07/015 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

12/06/9812 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

02/10/972 October 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: FRIARS GATE 1011 STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4BN

View Document

02/07/962 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: ARDEN HOUSE, OAKENSHAW ROAD. SHIRLEY, SOLIHULL, WEST MIDLANDS B90 4QY

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/08/9419 August 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 NEW SECRETARY APPOINTED

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: 14 WEST SMITHFIELD LONDON EC1A 9HY

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 ADOPT MEM AND ARTS 16/01/91

View Document

25/01/9125 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/01/9115 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/01/91

View Document

15/01/9115 January 1991 COMPANY NAME CHANGED CLEVERSEAL LIMITED CERTIFICATE ISSUED ON 16/01/91

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/12/9017 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9017 December 1990 ALTER MEM AND ARTS 06/09/90

View Document

03/08/903 August 1990 ADOPT MEM AND ARTS 18/07/90

View Document

18/07/9018 July 1990 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