WINGSHIELD PROPERTIES & ACCOMMODATION LTD

05698818
MALVERN VIEW SAXON BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4AD

Documents

Documents
Date Category Description Pages
03 Dec 2024 gazette Gazette Dissolved Voluntary 1 Buy now
17 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
06 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 13 Buy now
28 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 47 Buy now
28 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
28 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 15 Buy now
12 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 49 Buy now
12 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
12 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 13 Buy now
29 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 47 Buy now
29 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
29 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
23 Mar 2021 accounts Annual Accounts 16 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 45 Buy now
31 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
31 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 14 Buy now
11 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 56 Buy now
11 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
11 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
07 Aug 2019 officers Termination of appointment of director (Mark Richard Costello) 1 Buy now
15 Jul 2019 officers Appointment of director (Joanne August) 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2018 officers Appointment of director (Mr Mark Richard Costello) 2 Buy now
07 Nov 2018 officers Termination of appointment of director (Martin James Stuart Cockburn) 1 Buy now
06 Jun 2018 capital Return of Allotment of shares 4 Buy now
16 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2018 officers Termination of appointment of director (Malcolm Cameron Featherstone) 1 Buy now
15 May 2018 officers Termination of appointment of director (Geoffrey John Benton) 1 Buy now
15 May 2018 officers Termination of appointment of secretary (Malcolm Featherstone) 1 Buy now
15 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 May 2018 officers Appointment of director (Mr Jonathan David Clark) 2 Buy now
15 May 2018 officers Appointment of director (Mr Martin James Stuart Cockburn) 2 Buy now
28 Mar 2018 accounts Annual Accounts 9 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2017 officers Change of particulars for director (Mr Malcolm Cameron Featherstone) 2 Buy now
13 Mar 2017 accounts Annual Accounts 5 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Aug 2016 officers Change of particulars for director (Mr Malcolm Featherstone) 2 Buy now
25 Aug 2016 officers Change of particulars for secretary (Mr Malcolm Cameron Featherstone) 1 Buy now
25 Aug 2016 officers Change of particulars for director (Mr Geoffrey John Benton) 2 Buy now
30 Mar 2016 accounts Annual Accounts 3 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
18 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
18 Sep 2014 officers Appointment of director (Mr Geoffrey John Benton) 2 Buy now
30 Jun 2014 officers Termination of appointment of director (Geoffrey Benton) 1 Buy now
28 Mar 2014 accounts Annual Accounts 3 Buy now
16 Jan 2014 annual-return Annual Return 4 Buy now
02 May 2013 accounts Annual Accounts 4 Buy now
12 Feb 2013 annual-return Annual Return 4 Buy now
16 Apr 2012 accounts Annual Accounts 4 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
13 Jan 2012 officers Change of particulars for secretary (Mr Malcolm Cameron Ridler Featherstone) 1 Buy now
13 Jan 2012 officers Change of particulars for director (Mr Malcolm Cameron Ridler Featherstone) 2 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2011 officers Appointment of secretary (Mr Malcolm Cameron Ridler Featherstone) 2 Buy now
09 Aug 2011 officers Appointment of director (Mr Malcolm Cameron Ridler Featherstone) 2 Buy now
09 Aug 2011 officers Termination of appointment of secretary (Alan Webster) 1 Buy now
09 Aug 2011 officers Termination of appointment of director (Alan Webster) 1 Buy now
09 Aug 2011 officers Termination of appointment of director (Philip Barron) 1 Buy now
26 Jul 2011 mortgage Particulars of a mortgage or charge 10 Buy now
11 Feb 2011 accounts Annual Accounts 6 Buy now
08 Feb 2011 annual-return Annual Return 6 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for director (Alan John Webster) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Philip Reginald Barron) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Geoffrey John Benton) 2 Buy now
11 Sep 2009 accounts Annual Accounts 6 Buy now
13 Feb 2009 annual-return Return made up to 06/02/09; full list of members 4 Buy now
16 Oct 2008 accounts Annual Accounts 6 Buy now
13 Feb 2008 annual-return Return made up to 06/02/08; full list of members 3 Buy now
13 Feb 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Feb 2008 officers Director's particulars changed 1 Buy now
26 Nov 2007 accounts Annual Accounts 6 Buy now
27 Mar 2007 annual-return Return made up to 06/02/07; full list of members 3 Buy now
14 Sep 2006 accounts Accounting reference date extended from 28/02/07 to 30/06/07 1 Buy now
23 Mar 2006 incorporation Memorandum Articles 8 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
21 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
20 Mar 2006 officers Director resigned 1 Buy now
20 Mar 2006 officers Secretary resigned 1 Buy now
24 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now