WIGHT NOISE LIMITED

07157058
6 WHITCOMBE ROAD NEWPORT ENGLAND PO30 1DW

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2024 accounts Annual Accounts 7 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2023 accounts Annual Accounts 7 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 7 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2020 accounts Annual Accounts 8 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 7 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2018 accounts Annual Accounts 8 Buy now
23 May 2018 officers Change of particulars for director (Mr Jonathan (Jonty) David Stewart) 2 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 7 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2016 accounts Annual Accounts 4 Buy now
09 May 2016 officers Appointment of secretary (Mrs Clair Barbara Stewart) 2 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
15 Feb 2016 officers Termination of appointment of director (Clair Barbara Stewart) 1 Buy now
15 Feb 2016 officers Appointment of director (Mr Jonathan (Jonty) David Stewart) 2 Buy now
23 Nov 2015 accounts Annual Accounts 6 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 8 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 accounts Annual Accounts 6 Buy now
02 Apr 2013 annual-return Annual Return 4 Buy now
19 Mar 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Mar 2013 capital Notice of name or other designation of class of shares 2 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
24 Feb 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Feb 2012 capital Notice of name or other designation of class of shares 2 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
16 Feb 2011 annual-return Annual Return 3 Buy now
22 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
22 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
20 Sep 2010 accounts Annual Accounts 2 Buy now
17 Sep 2010 capital Return of Allotment of shares 3 Buy now
17 Sep 2010 officers Appointment of director (Mrs Clair Barbara Stewart) 2 Buy now
17 Sep 2010 officers Termination of appointment of director (Paul Garbett) 1 Buy now
17 Sep 2010 officers Termination of appointment of secretary (Garbett Nominees Limited) 1 Buy now
17 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2010 incorporation Incorporation Company 21 Buy now