WIDEMOUTH FIELDS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

28/10/2428 October 2024 Micro company accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr Michael William Diana on 2023-08-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Cessation of Adam Robert Schwartz as a person with significant control on 2023-11-02

View Document

15/11/2315 November 2023 Notification of Ag Holiday Parks Gp Limited as a person with significant control on 2023-11-02

View Document

15/11/2315 November 2023 Cessation of Joshua Sean Baumgarten as a person with significant control on 2023-11-02

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Satisfaction of charge 091976560005 in full

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

12/10/2212 October 2022 Notification of Joshua Sean Baumgarten as a person with significant control on 2021-11-18

View Document

12/10/2212 October 2022 Notification of Adam Robert Schwartz as a person with significant control on 2021-11-18

View Document

12/10/2212 October 2022 Cessation of Ag Newquay Limited as a person with significant control on 2021-11-18

View Document

12/10/2212 October 2022 Change of details for Peter Bull Resorts Ltd as a person with significant control on 2019-06-04

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

View Document

20/05/2220 May 2022 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091976560003

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091976560002

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091976560004

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM NEWQUAY VIEW RESORT TREVELGUE ROAD PORTH VALLEY NEWQUAY CORNWALL TR8 4AS

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR MARK ROBERT MADURAS

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR ANUJ KUMAR MITTAL

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR THOMAS JOHN LEWIS ROWLEY

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY VICKERY

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY MCGREGOR

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM DIANA

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091976560001

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091976560004

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091976560002

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091976560003

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM TREVELGUE HOLIDAY PARK TREVELGUE ROAD PORTH NEWQUAY CORNWALL TR8 4AS ENGLAND

View Document

14/09/1514 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

26/03/1526 March 2015 CURREXT FROM 30/09/2015 TO 30/11/2015

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091976560001

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR IAN NORMAN SMITH

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR BARRY KENNETH MCGREGOR

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 10 LEIGH ROAD STREET SOMERSET BA16 0HA UNITED KINGDOM

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE SHULDHAM

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR ANTHONY JACKSON VICKERY

View Document

01/09/141 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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