About

Registered Number: 06550541
Date of Incorporation: 01/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 2 Widcombe Parade, Bath, Avon, BA2 4JT

 

Widcombe Ltd was founded on 01 April 2008 and are based in Bath, Avon, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Colbourne, Graham David, Denman, Keith, Galvin, Elaine Joyce, Mcnamara, David, Platt, Michael Francis Westlake, Parry, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLBOURNE, Graham David 01 April 2008 - 1
DENMAN, Keith 01 April 2008 - 1
GALVIN, Elaine Joyce 01 April 2008 - 1
MCNAMARA, David 01 April 2008 - 1
PLATT, Michael Francis Westlake 05 April 2008 - 1
PARRY, Stephen 01 April 2008 02 December 2010 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 28 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 22 April 2015
CH01 - Change of particulars for director 22 April 2015
CH03 - Change of particulars for secretary 22 April 2015
CH01 - Change of particulars for director 22 April 2015
AA - Annual Accounts 16 January 2015
MR04 - N/A 20 June 2014
MR04 - N/A 20 June 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 08 January 2012
SH06 - Notice of cancellation of shares 06 January 2012
SH03 - Return of purchase of own shares 06 January 2012
RESOLUTIONS - N/A 01 September 2011
SH06 - Notice of cancellation of shares 01 September 2011
SH03 - Return of purchase of own shares 01 September 2011
AR01 - Annual Return 02 May 2011
TM01 - Termination of appointment of director 02 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 18 May 2010
AR01 - Annual Return 09 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
RESOLUTIONS - N/A 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 31 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 31 March 2010
AA - Annual Accounts 28 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
363a - Annual Return 27 April 2009
395 - Particulars of a mortgage or charge 07 July 2008
395 - Particulars of a mortgage or charge 07 July 2008
395 - Particulars of a mortgage or charge 07 July 2008
395 - Particulars of a mortgage or charge 07 July 2008
287 - Change in situation or address of Registered Office 20 June 2008
225 - Change of Accounting Reference Date 20 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2008 Fully Satisfied

N/A

Debenture 05 April 2008 Fully Satisfied

N/A

Debenture 05 April 2008 Fully Satisfied

N/A

Debenture 05 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.