Other. Description: Notice of agreement to exemption from audit of accounts for period ending 16/09/23. |
2024-05-07 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2024-04-24 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 16/09/23. |
2024-04-24 |
View Report |
Accounts. Legacy. |
2024-04-02 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 16/09/23. |
2024-04-02 |
View Report |
Confirmation statement. Statement with no updates. |
2024-03-15 |
View Report |
Officers. Officer name: Mr Lindsay Ronald Pearson. Change date: 2024-02-29. |
2024-03-14 |
View Report |
Officers. Officer name: Mr Guy Howard Weston. Change date: 2024-02-29. |
2024-03-14 |
View Report |
Officers. Officer name: Mr Charles Daniel Edward Mason. Change date: 2024-02-29. |
2024-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-14 |
View Report |
Accounts. Accounts type small. |
2023-03-09 |
View Report |
Officers. Officer name: Mr Lindsay Ronald Pearson. Appointment date: 2022-05-27. |
2022-05-31 |
View Report |
Change of name. Description: Company name changed wittington investments (17) LIMITED\certificate issued on 31/05/22. |
2022-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-14 |
View Report |
Accounts. Accounts type small. |
2022-01-10 |
View Report |
Accounts. Accounts type small. |
2021-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-30 |
View Report |
Officers. Officer name: Amanda Susan Millett Geday. Termination date: 2020-09-28. |
2020-12-21 |
View Report |
Officers. Appointment date: 2020-09-28. Officer name: Jennifer Dooley. |
2020-12-21 |
View Report |
Accounts. Accounts type small. |
2020-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-06 |
View Report |
Accounts. Accounts type small. |
2019-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-28 |
View Report |
Accounts. Accounts type small. |
2018-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-13 |
View Report |
Officers. Termination date: 2018-02-11. Officer name: Stephen Clarence Hancock. |
2018-02-14 |
View Report |
Address. Old address: 21 st Thomas Street Bristol BS1 6JS. New address: First Floor Temple Back 10 Temple Back Bristol BS1 6FL. |
2018-02-14 |
View Report |
Address. New address: 21 st Thomas Street Bristol BS1 6JS. |
2018-02-13 |
View Report |
Accounts. Accounts type full. |
2017-06-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-10 |
View Report |
Accounts. Accounts type full. |
2016-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-04 |
View Report |
Accounts. Accounts type full. |
2015-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Accounts. Accounts type full. |
2014-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-11 |
View Report |
Address. Move registers to sail company. |
2013-02-12 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-02-12 |
View Report |
Address. Change sail address company. |
2013-02-12 |
View Report |
Incorporation. Incorporation company. |
2012-12-19 |
View Report |