FLAT 2 LANGDALE GATE (WITNEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

15/04/2515 April 2025 Termination of appointment of Jean Ellen Duncombe as a director on 2025-04-13

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

22/12/2422 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/07/208 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

13/06/2013 June 2020 DIRECTOR APPOINTED MR PHILIP ATKINS

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

23/09/1923 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DRINKA

View Document

21/08/1821 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

14/09/1714 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

08/03/178 March 2017 DIRECTOR APPOINTED MR PETER DRINKA

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

14/03/1614 March 2016 DIRECTOR APPOINTED MRS CLARE MARY TURNER

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MARY TURNER / 14/03/2016

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHERRY RING

View Document

22/12/1522 December 2015 20/12/15 NO MEMBER LIST

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 20/12/14 NO MEMBER LIST

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/12/1322 December 2013 20/12/13 NO MEMBER LIST

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/12/1222 December 2012 20/12/12 NO MEMBER LIST

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/12/1121 December 2011 20/12/11 NO MEMBER LIST

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/01/115 January 2011 20/12/10 NO MEMBER LIST

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 79 SHARMAN BEER COURT THAME OXFORDSHIRE OX9 2DD UNITED KINGDOM

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERRY KATHLEEN RING / 19/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN JANE HEWETT / 19/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELLEN DUNCOMBE / 19/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SCOTT / 19/12/2009

View Document

23/12/0923 December 2009 20/12/09 NO MEMBER LIST

View Document

03/09/093 September 2009 DIRECTOR APPOINTED SIMON ANDREW SCOTT

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM GLENORIE LATCHFORD LANE, GREAT HASELEY OXFORD OXFORDSHIRE OX44 7LA

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH FLYNN

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 20/12/08

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 20/12/07

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

21/12/0621 December 2006 ANNUAL RETURN MADE UP TO 20/12/06

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 ANNUAL RETURN MADE UP TO 20/12/05

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

29/12/0429 December 2004 ANNUAL RETURN MADE UP TO 20/12/04

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/048 January 2004 ANNUAL RETURN MADE UP TO 20/12/03

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: FOUR WINDS DOWNS ROAD WITNEY OXFORDSHIRE OX29 0RF

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/01/032 January 2003 ANNUAL RETURN MADE UP TO 20/12/02

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 20/12/01

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

12/01/0112 January 2001 ANNUAL RETURN MADE UP TO 20/12/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information