PORT OF WISBECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
21/03/2521 March 2025 | Accounts for a small company made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-30 with updates |
25/03/2425 March 2024 | Accounts for a small company made up to 2023-06-30 |
15/02/2415 February 2024 | Director's details changed for Miss Rebecca Grace Roberts on 2023-12-16 |
21/07/2321 July 2023 | Register inspection address has been changed from Salisbury House Station Road Cambridge CB1 2LA to Salisbury House Station Road Cambridge CB1 2LA |
20/07/2320 July 2023 | Confirmation statement made on 2023-06-30 with updates |
20/07/2320 July 2023 | Change of details for Galleywood Timber and Port Logistics Group Limited as a person with significant control on 2023-07-20 |
20/07/2320 July 2023 | Appointment of Victoria Louise Hamblin as a secretary on 2023-07-01 |
20/07/2320 July 2023 | Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
20/07/2320 July 2023 | Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
20/07/2320 July 2023 | Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
06/06/236 June 2023 | Termination of appointment of Peter James Allen as a director on 2023-05-31 |
15/03/2315 March 2023 | Registered office address changed from PO Box CM3 4QF 5 Eves Corner Danbury Chelmsford Essex CM3 4QF England to 5 Eves Corner Danbury Chelmsford Essex CM3 4QF on 2023-03-15 |
15/03/2315 March 2023 | Registered office address changed from 5 Eves Corner Danbury Chelmsford Essex England to PO Box CM3 4QF 5 Eves Corner Danbury Chelmsford Essex CM3 4QF on 2023-03-15 |
03/03/233 March 2023 | Registered office address changed from Nene Parade Wisbech Cambridgeshire PE13 3BB to 5 Eves Corner Danbury Chelmsford Essex on 2023-03-03 |
02/03/232 March 2023 | Appointment of Mr Callum Richard Dunsmore as a director on 2023-03-01 |
07/02/237 February 2023 | Appointment of Mr Adam James Roberts as a director on 2023-02-02 |
10/01/2310 January 2023 | Appointment of Miss Rebecca Grace Roberts as a director on 2023-01-01 |
15/12/2215 December 2022 | Accounts for a small company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-30 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/03/2112 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLEYWOOD TIMBER AND PORT LOGISTICS GROUP LIMITED |
06/11/206 November 2020 | CESSATION OF PORT OF WISBECH HOLDINGS LIMITED AS A PSC |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/10/1929 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
18/01/1918 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051674230002 |
13/12/1813 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ALLEN / 30/06/2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/03/1714 March 2017 | DIRECTOR APPOINTED MR JAMES STEPHEN ROBERTS |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ALLEN / 30/06/2014 |
16/07/1416 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, SECRETARY JAMES ROBERTS |
09/07/109 July 2010 | SAIL ADDRESS CREATED |
09/07/109 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
09/07/109 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: C/O PETERS ELWORTHY & MOORE SALISBURY HOUSE STATION ROAD, CAMBRIDGE CAMBRIDGESHIRE CB1 2LA |
05/07/075 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
26/03/0726 March 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
26/03/0726 March 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | DIRECTOR RESIGNED |
15/03/0715 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/067 March 2006 | FULL ACCOUNTS MADE UP TO 30/06/05 |
05/07/055 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/07/047 July 2004 | NEW DIRECTOR APPOINTED |
07/07/047 July 2004 | NEW DIRECTOR APPOINTED |
07/07/047 July 2004 | SECRETARY RESIGNED |
07/07/047 July 2004 | DIRECTOR RESIGNED |
07/07/047 July 2004 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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