LONG WITTENHAM LTD - History of Changes


DateDescription
2024-04-07 delete address 213 FOUR ACRES WITHYWOOD BRISTOL BS13 8QQ
2024-04-07 insert address UNIT 4 MILL PARK MARTINDALE INDUSTRIAL ESTATE CANNOCK UNITED KINGDOM WS11 7XT
2024-04-07 update registered_address
2023-10-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date null => 2023-04-05
2023-10-07 update accounts_next_due_date 2023-12-07 => 2025-01-05
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-09-23 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-08-07 update account_ref_day 31 => 5
2023-08-07 update account_ref_month 3 => 4
2023-07-28 update statutory_documents PREVEXT FROM 31/03/2023 TO 05/04/2023
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-23 update statutory_documents FIRST GAZETTE
2023-04-07 delete address 104 WYNDHAM CRESCENT BRISTOL UNITED KINGDOM BS4 4TA
2023-04-07 insert address 213 FOUR ACRES WITHYWOOD BRISTOL BS13 8QQ
2023-04-07 update registered_address
2022-12-08 update statutory_documents CESSATION OF SAMANTHA BRUTON AS A PSC
2022-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONETT DELLOSA
2022-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM 104 WYNDHAM CRESCENT BRISTOL BS4 4TA UNITED KINGDOM
2022-03-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION