PORT OF WISBECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

21/03/2521 March 2025 Accounts for a small company made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-06-30

View Document

15/02/2415 February 2024 Director's details changed for Miss Rebecca Grace Roberts on 2023-12-16

View Document

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

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Document

20/07/2320 July 2023 Appointment of Victoria Louise Hamblin as a secretary on 2023-07-01

View Document

20/07/2320 July 2023 Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF

View Document

20/07/2320 July 2023 Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF

View Document

20/07/2320 July 2023 Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF

View Document

06/06/236 June 2023 Termination of appointment of Peter James Allen as a director on 2023-05-31

View Document

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

View Document

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

View Document

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

View Document

02/03/232 March 2023 Appointment of Mr Callum Richard Dunsmore as a director on 2023-03-01

View Document

07/02/237 February 2023 Appointment of Mr Adam James Roberts as a director on 2023-02-02

View Document

10/01/2310 January 2023 Appointment of Miss Rebecca Grace Roberts as a director on 2023-01-01

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLEYWOOD TIMBER AND PORT LOGISTICS GROUP LIMITED

View Document

06/11/206 November 2020 CESSATION OF PORT OF WISBECH HOLDINGS LIMITED AS A PSC

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051674230002

View Document

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ALLEN / 30/06/2017

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR JAMES STEPHEN ROBERTS

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ALLEN / 30/06/2014

View Document

16/07/1416 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JAMES ROBERTS

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

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

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

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

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/03/0726 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 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