WILGERBOSDRIFT (UK) LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

10/10/2410 October 2024 Director's details changed for Mr Christian Lewis Cooil on 2024-09-27

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Director's details changed for Ms Katherine Emily Warren on 2023-12-14

View Document

06/12/236 December 2023 Withdrawal of a person with significant control statement on 2023-12-06

View Document

06/12/236 December 2023 Notification of Mary Slack as a person with significant control on 2023-09-04

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Termination of appointment of Nicola Margaret Beetham as a secretary on 2023-01-03

View Document

30/05/2330 May 2023 Appointment of Mrs Kerry Pauline Jones as a secretary on 2023-01-03

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Appointment of Mr Christian Lewis Cooil as a director on 2022-03-30

View Document

08/02/228 February 2022 Termination of appointment of Stuart Clive Morley as a director on 2022-02-04

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

20/01/2220 January 2022 Registered office address changed from 33 Third Floor, Welbeck Works 33 Welbeck Street London W1G 8EX United Kingdom to Third Floor Welbeck Works 33 Welbeck Street London W1G 8EX on 2022-01-20

View Document

19/01/2219 January 2022 Registered office address changed from Third Floor Welbeck Works 33 Welbeck Street London W1G 8LX England to 33 Third Floor, Welbeck Works 33 Welbeck Street London W1G 8EX on 2022-01-19

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

30/06/2130 June 2021 Termination of appointment of Karys Elizabeth Westcott as a director on 2021-06-30

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MS KARYS ELIZABETH WESTCOTT

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR STUART CLIVE MORLEY

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS KATHERINE EMILY WARREN

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 1 CHARTERHOUSE STREET LONDON EC1N 6SA

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC GEORGE BERBER / 11/03/2016

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA CALLISTER / 02/12/2015

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL DEWES / 01/12/2010

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY LINDA HILL

View Document

19/09/1319 September 2013 SECRETARY APPOINTED MRS EMMA CALLISTER

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL DEWES / 04/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEC GEORGE BERBER / 14/12/2009

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR JASON HOBDAY

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED WILGERBOSDRIFT STUD (UK) LIMITED CERTIFICATE ISSUED ON 11/04/06

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 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