WILLMOTT DIXON RE-THINKING LIMITED

05098675
SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY SG6 4ET

Documents

Documents
Date Category Description Pages
18 Jul 2024 accounts Annual Accounts 6 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 accounts Annual Accounts 6 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 accounts Annual Accounts 6 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 6 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2020 accounts Annual Accounts 5 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 7 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 accounts Annual Accounts 7 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
20 Sep 2017 officers Termination of appointment of director (Robert William Lambe) 1 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 7 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
14 Mar 2016 officers Termination of appointment of secretary (Laurence Nigel Holdcroft) 1 Buy now
11 Jan 2016 officers Termination of appointment of director (Duncan Inglis Canney) 1 Buy now
11 Jan 2016 officers Appointment of director (Mr Graham Mark Dundas) 2 Buy now
10 Jun 2015 accounts Annual Accounts 6 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
11 Mar 2015 officers Termination of appointment of director (Christopher Simon Durkin) 1 Buy now
10 Mar 2015 officers Termination of appointment of director (John Frankiewicz) 1 Buy now
16 Jun 2014 accounts Annual Accounts 6 Buy now
21 Mar 2014 annual-return Annual Return 6 Buy now
23 Aug 2013 officers Termination of appointment of secretary (Robert Eyre) 1 Buy now
18 Mar 2013 annual-return Annual Return 6 Buy now
20 Feb 2013 accounts Annual Accounts 6 Buy now
28 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jul 2012 officers Appointment of secretary (Mr Laurence Nigel Holdcroft) 3 Buy now
30 Jul 2012 officers Appointment of director (Duncan Inglis Canney) 3 Buy now
26 Jul 2012 accounts Annual Accounts 16 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
28 Jul 2011 officers Appointment of director (Christopher Simon Durkin) 3 Buy now
13 Jul 2011 officers Termination of appointment of director (Brendan Ritchie) 2 Buy now
09 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
06 Apr 2011 accounts Annual Accounts 18 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
17 Jan 2011 officers Appointment of director (Robert William Lambe) 3 Buy now
04 Aug 2010 accounts Annual Accounts 18 Buy now
13 Jul 2010 officers Termination of appointment of director (Brian Drysdale) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Brendan Dominic Ritchie) 3 Buy now
22 Jun 2010 officers Termination of appointment of director (Andrew Frost) 2 Buy now
13 May 2010 officers Change of particulars for secretary (Robert Charles Eyre) 3 Buy now
13 May 2010 officers Change of particulars for director (Richard John Willmott) 3 Buy now
13 May 2010 officers Change of particulars for director (John Frankiewicz) 3 Buy now
12 May 2010 officers Change of particulars for secretary (Wendy Jane Mcwilliams) 3 Buy now
15 Mar 2010 annual-return Annual Return 6 Buy now
15 Mar 2010 officers Change of particulars for director (Brian Douglas Drysdale) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Andrew Bruce Frost) 2 Buy now
18 Jan 2010 officers Appointment of director (Brendan Dominic Ritchie) 3 Buy now
13 Jan 2010 officers Termination of appointment of director (Gary Oaten) 2 Buy now
12 Nov 2009 officers Appointment of director (Brian Douglas Drysdale) 2 Buy now
26 Jun 2009 accounts Annual Accounts 19 Buy now
01 Apr 2009 annual-return Return made up to 15/03/09; full list of members 5 Buy now
23 Mar 2009 officers Director appointed gary nicolas oaten 2 Buy now
23 Mar 2009 officers Director appointed andrew bruce frost 2 Buy now
02 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
26 Jun 2008 accounts Annual Accounts 7 Buy now
21 May 2008 annual-return Return made up to 08/04/08; no change of members 5 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from, suite 201 the spirella building, bridge road, letchworth garden city, hertfordshire, SG6 4ET 1 Buy now
25 Jun 2007 auditors Auditors Resignation Company 1 Buy now
15 May 2007 accounts Annual Accounts 10 Buy now
19 Apr 2007 annual-return Return made up to 08/04/07; full list of members 7 Buy now
02 Nov 2006 accounts Annual Accounts 10 Buy now
12 Jul 2006 officers New director appointed 2 Buy now
06 Jul 2006 officers New secretary appointed 2 Buy now
05 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 Apr 2006 annual-return Return made up to 08/04/06; full list of members 6 Buy now
14 Dec 2005 officers Director's particulars changed 1 Buy now
11 Nov 2005 officers Secretary's particulars changed 1 Buy now
18 Aug 2005 accounts Annual Accounts 10 Buy now
16 May 2005 accounts Accounting reference date shortened from 30/04/05 to 31/12/04 1 Buy now
22 Apr 2005 annual-return Return made up to 08/04/05; full list of members 6 Buy now
07 Jan 2005 address Registered office changed on 07/01/05 from: spirella 2, icknield way, letchworth garden city, hertfordshire SG6 4GY 1 Buy now
01 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
31 Aug 2004 address Registered office changed on 31/08/04 from: 1 mitchell lane, bristol, BS1 6BU 1 Buy now
31 Aug 2004 officers New secretary appointed 2 Buy now
31 Aug 2004 officers New director appointed 2 Buy now
24 Aug 2004 officers Secretary resigned 1 Buy now
24 Aug 2004 officers Director resigned 1 Buy now
08 Apr 2004 incorporation Incorporation Company 17 Buy now