WIDNEY PROPERTY INVESTMENTS LTD: Filings
Overview
| Company Name | WIDNEY PROPERTY INVESTMENTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08031671 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for WIDNEY PROPERTY INVESTMENTS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Fastsigns 145 Great Charles Street Queensway Birmingham B3 3LP England to 6 Avonview 121 Shipston Road Stratford-upon-Avon CV37 7LW on Feb 19, 2026 | 1 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2025 | 8 pages | AA | ||
Micro company accounts made up to Oct 31, 2024 | 8 pages | AA | ||
Registration of charge 080316710006, created on Jun 06, 2025 | 4 pages | MR01 | ||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Michael Gilpin as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jack Robert Gilpin as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Registered office address changed from Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP England to C/O Fastsigns 145 Great Charles Street Queensway Birmingham B3 3LP on Aug 09, 2024 | 1 pages | AD01 | ||
Registered office address changed from 125 Lodge Road Knowle Solihull B93 0HG England to Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP on Jun 14, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jack Robert Gilpin as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Thomas Michael Gilpin as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Oct 31, 2023 | 8 pages | AA | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lucy Elizabeth Gilpin as a director on Feb 02, 2023 | 1 pages | TM01 | ||
Registered office address changed from 7 Farthing Court Rugby CV21 4DW England to 125 Lodge Road Knowle Solihull B93 0HG on Jan 03, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 080316710002 in full | 1 pages | MR04 | ||
Registration of charge 080316710005, created on Feb 28, 2022 | 4 pages | MR01 | ||
Registered office address changed from 172 Widney Lane Solihull B91 3LH England to 7 Farthing Court Rugby CV21 4DW on Sep 21, 2021 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Oct 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Drayton Court Drayton Road Shirley Solihull West Midlands B90 4NG England to 172 Widney Lane Solihull B91 3LH on Dec 09, 2020 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0