About

Registered Number: 03390016
Date of Incorporation: 20/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP

 

Witham Villa Ltd was registered on 20 June 1997 with its registered office in Meridian Business Park in Leicestershire, it has a status of "Active". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 04 July 2016
CH03 - Change of particulars for secretary 04 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 11 March 2014
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 31 August 2006
287 - Change in situation or address of Registered Office 31 August 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 02 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
RESOLUTIONS - N/A 20 December 2000
123 - Notice of increase in nominal capital 20 December 2000
AA - Annual Accounts 11 December 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 13 July 1998
287 - Change in situation or address of Registered Office 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
CERTNM - Change of name certificate 30 April 1998
NEWINC - New incorporation documents 20 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.