WIGHT ENTERPRISE LIMITED

Quatro House, Suite 117f Lyon Way Quatro House, Suite 117f Lyon Way, Camberley, GU16 7ER, Surrey, United Kingdom
StatusACTIVE
Company No.06819092
CategoryPrivate Limited Company
Incorporated13 Feb 2009
Age15 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

WIGHT ENTERPRISE LIMITED is an active private limited company with number 06819092. It was incorporated 15 years, 4 months, 20 days ago, on 13 February 2009. The company address is Quatro House, Suite 117f Lyon Way Quatro House, Suite 117f Lyon Way, Camberley, GU16 7ER, Surrey, United Kingdom.



Company Fillings

Change corporate secretary company with change date

Date: 12 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-06-11

Officer name: Mazars Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-31

Officer name: Mr Christopher Mark Backhouse

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Jonathan Buckheit

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Ezra Shashoua

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-26

Officer name: Mazars Company Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2021

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: Suite 2, Second Floor 145 High Street Colchester Essex CO1 1SP United Kingdom

New address: Quatro House, Suite 117F Lyon Way Frimley Road Camberley Surrey GU16 7ER

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-26

Old address: Tower Bridge House St Katherine`S Way London E1W 1DD

New address: Suite 2, Second Floor 145 High Street Colchester Essex CO1 1SP

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-25

Officer name: Ezra Shashoua

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ezra Shashoua

Appointment date: 2015-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Buckheit

Appointment date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mallorie Burak

Termination date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mallorie Burak

Appointment date: 2014-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ezra Shashoua

Termination date: 2014-07-24

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ezra Shashoua

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Asher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2013

Action Date: 29 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 29 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2011

Action Date: 29 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2010

Action Date: 29 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-06-29

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Asher

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Mazars Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Mark Backhouse

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed christopher mark backhouse

Documents

View document PDF

Memorandum articles

Date: 15 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 13 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMORY LIMITED

5 NEWTON LANE,WAKEFIELD,WF1 3JB

Number:11612096
Status:ACTIVE
Category:Private Limited Company

EUROPA PETS LIMITED

UNIT 5,ALTRINCHAM,WA15 8EJ

Number:08408831
Status:ACTIVE
Category:Private Limited Company

GREENAIM LIMITED

MOSS HOUSE FARM EARDLEY END ROAD,STOKE-ON-TRENT,ST7 8NB

Number:04400030
Status:ACTIVE
Category:Private Limited Company

INTERPLAN LEISURE LIMITED

BRYMBO ROAD,NEWCASTLE UNDER LYME,ST5 9HX

Number:03622967
Status:ACTIVE
Category:Private Limited Company

JRVDEVI COMPANY LIMITED

29 KINGSLEY GARDENS,LONDON,E4 8JS

Number:11462644
Status:ACTIVE
Category:Private Limited Company

NORWOOD ROAD VETERINARY PRACTICE LIMITED

4 DOUGLAS COURT,SURREY,CR3 5BT

Number:05467389
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source