D. WIDDICOMBE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Appointment of Mr Charles David Royston Widdicombe as a director on 2025-02-14

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

12/02/2512 February 2025 Change of details for D. Widdicombe Limited as a person with significant control on 2025-01-24

View Document

10/02/2510 February 2025 Termination of appointment of Alice Rachel Preece as a director on 2025-02-10

View Document

24/01/2524 January 2025 Change of name notice

View Document

24/01/2524 January 2025 Certificate of change of name

View Document

16/01/2516 January 2025 Cessation of J.W Preece Limited as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Notification of D. Widdicombe Limited as a person with significant control on 2025-01-16

View Document

15/01/2515 January 2025 Notification of J.W Preece Limited as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Cessation of A.P & D.W Limited as a person with significant control on 2025-01-14

View Document

13/01/2513 January 2025 Cessation of Diana Margaret Widdicombe as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Notification of A.P & D.W Limited as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Cessation of Dorothy Vivian Carrington Preece as a person with significant control on 2025-01-13

View Document

11/11/2411 November 2024 Satisfaction of charge 4 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 1 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 3 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 5 in full

View Document

28/10/2428 October 2024 Termination of appointment of Dorothy Vivian Carrington Preece as a director on 2024-10-24

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-02-04

View Document

28/02/2428 February 2024 Director's details changed for Miss Alice Rachel Preece on 2024-02-28

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

12/01/2412 January 2024 Appointment of Miss Alice Rachel Preece as a director on 2024-01-11

View Document

12/01/2412 January 2024 Appointment of Mrs Diana Margaret Widdicombe as a secretary on 2024-01-11

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-02-05

View Document

19/09/2319 September 2023 Cessation of Jeffrey William Preece as a person with significant control on 2023-08-06

View Document

19/09/2319 September 2023 Termination of appointment of Jeffrey William Preece as a director on 2023-08-06

View Document

19/09/2319 September 2023 Termination of appointment of Jeffrey William Preece as a secretary on 2023-08-06

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-02-06

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 5 February 2016

View Document

30/09/1630 September 2016 SECRETARY APPOINTED MR JEFFREY WILLIAM PREECE

View Document

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM PREECE

View Document

05/02/165 February 2016 Annual accounts for year ending 05 Feb 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 5 February 2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PREECE

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
53 GOODRAMGATE
YORK
YO1 2LS

View Document

05/02/155 February 2015 Annual accounts for year ending 05 Feb 2015

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 5 February 2014

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts for year ending 05 Feb 2014

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 5 February 2013

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts for year ending 05 Feb 2013

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 5 February 2012

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 5 February 2011

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 7 February 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY VIVIAN CARRINGTON PREECE / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM PREECE / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROYSTON PREECE / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARGARET WIDDICOMBE / 01/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 7 February 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 02/02/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/02/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/02/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/02/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/01

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/02/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/02/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/02/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/94

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 07/02/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/06/9212 June 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

28/08/9028 August 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/90

View Document

20/10/8920 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/02/89

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/02/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/02/87

View Document

03/04/873 April 1987 Memorandum and Articles of Association

View Document

03/04/873 April 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/872 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/865 December 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/86

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