Download leads from Nexok and grow your business. Find out more

Wide-Eyed Sons Limited

Documents

Total Documents130
Total Pages643

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020
29 April 2020Confirmation statement made on 20 March 2020 with no updates
16 December 2019Total exemption full accounts made up to 31 March 2019
1 April 2019Confirmation statement made on 20 March 2019 with no updates
3 December 2018Unaudited abridged accounts made up to 31 March 2018
24 April 2018Registered office address changed from Ardenscot, Hansell Farm Cottage Lane Shottery Stratford-upon-Avon Warwickshire CV37 9RL England to Ardenscot Hansel Farm , Cottage Lane Straftord upon Avon Warwickshire CV37 9RL on 24 April 2018
27 March 2018Registered office address changed from 2 Windsor Court Greenhill Street Stratford-upon-Avon Warwickshire CV37 6GG England to Ardenscot, Hansell Farm Cottage Lane Shottery Stratford-upon-Avon Warwickshire CV37 9RL on 27 March 2018
20 March 2018Confirmation statement made on 20 March 2018 with no updates
19 January 2018Micro company accounts made up to 31 March 2017
19 January 2018Micro company accounts made up to 31 March 2017
30 May 2017Secretary's details changed for Mrs Lisa Kate Longden on 26 May 2017
30 May 2017Secretary's details changed for Mrs Lisa Kate Longden on 26 May 2017
26 May 2017Confirmation statement made on 20 March 2017 with updates
26 May 2017Confirmation statement made on 20 March 2017 with updates
25 May 2017Appointment of Mrs Lisa Kate Ansell as a director on 1 October 2009
25 May 2017Appointment of Mrs Lisa Kate Ansell as a director on 1 October 2009
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
14 March 2016Registered office address changed from 29 Chestnut Road Astwood Bank Redditch Worcs B96 6AF to 2 Windsor Court Greenhill Street Stratford-upon-Avon Warwickshire CV37 6GG on 14 March 2016
14 March 2016Registered office address changed from 29 Chestnut Road Astwood Bank Redditch Worcs B96 6AF to 2 Windsor Court Greenhill Street Stratford-upon-Avon Warwickshire CV37 6GG on 14 March 2016
31 January 2016Total exemption small company accounts made up to 31 March 2015
31 January 2016Total exemption small company accounts made up to 31 March 2015
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
11 December 2014Total exemption small company accounts made up to 31 March 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
10 March 2014Registered office address changed from Ardenscot Cottage Lane Shottery Stratford upon Avon CV37 9RL on 10 March 2014
10 March 2014Registered office address changed from Ardenscot Cottage Lane Shottery Stratford upon Avon CV37 9RL on 10 March 2014
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
22 June 2012Total exemption small company accounts made up to 31 March 2012
22 June 2012Total exemption small company accounts made up to 31 March 2012
6 June 2012Annual return made up to 20 March 2012 with a full list of shareholders
6 June 2012Annual return made up to 20 March 2012 with a full list of shareholders
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
6 June 2011Annual return made up to 20 March 2011 with a full list of shareholders
6 June 2011Annual return made up to 20 March 2011 with a full list of shareholders
1 February 2011Total exemption small company accounts made up to 31 March 2010
1 February 2011Total exemption small company accounts made up to 31 March 2010
20 July 2010First Gazette notice for compulsory strike-off
20 July 2010Compulsory strike-off action has been discontinued
20 July 2010First Gazette notice for compulsory strike-off
20 July 2010Compulsory strike-off action has been discontinued
19 July 2010Registered office address changed from 18 Park Drive Huddersfield Yorkshire HD1 4EB on 19 July 2010
19 July 2010Annual return made up to 20 March 2010 with a full list of shareholders
19 July 2010Annual return made up to 20 March 2010 with a full list of shareholders
19 July 2010Registered office address changed from 18 Park Drive Huddersfield Yorkshire HD1 4EB on 19 July 2010
3 February 2010Total exemption small company accounts made up to 31 March 2009
3 February 2010Total exemption small company accounts made up to 31 March 2009
23 March 2009Return made up to 20/03/09; full list of members
23 March 2009Return made up to 20/03/09; full list of members
6 February 2009Total exemption small company accounts made up to 31 March 2008
6 February 2009Total exemption small company accounts made up to 31 March 2008
1 July 2008Return made up to 20/03/08; full list of members
1 July 2008Return made up to 20/03/08; full list of members
30 June 2008Registered office changed on 30/06/2008 from ardenscott hansells farm shottery stratford CV37 9RN
30 June 2008Registered office changed on 30/06/2008 from ardenscott hansells farm shottery stratford CV37 9RN
10 March 2008Return made up to 20/03/07; no change of members
  • 363(287) ‐ Registered office changed on 10/03/08
10 March 2008Return made up to 20/03/07; no change of members
  • 363(287) ‐ Registered office changed on 10/03/08
29 January 2008Total exemption small company accounts made up to 31 March 2007
29 January 2008Total exemption small company accounts made up to 31 March 2007
12 April 2007Total exemption small company accounts made up to 31 March 2006
12 April 2007Total exemption small company accounts made up to 31 March 2006
21 March 2006Return made up to 20/03/06; full list of members
21 March 2006Return made up to 20/03/06; full list of members
6 February 2006Total exemption small company accounts made up to 31 March 2005
6 February 2006Total exemption small company accounts made up to 31 March 2005
5 April 2005Return made up to 20/03/05; full list of members
5 April 2005Return made up to 20/03/05; full list of members
31 January 2005Total exemption small company accounts made up to 31 March 2004
31 January 2005Total exemption small company accounts made up to 31 March 2004
23 August 2004Return made up to 20/03/04; full list of members
23 August 2004Return made up to 20/03/04; full list of members
17 February 2004Total exemption full accounts made up to 31 March 2003
17 February 2004Total exemption full accounts made up to 31 March 2003
9 April 2003Return made up to 20/03/03; full list of members
9 April 2003Return made up to 20/03/03; full list of members
22 October 2002Total exemption full accounts made up to 31 March 2002
22 October 2002Total exemption full accounts made up to 31 March 2002
22 April 2002Return made up to 20/03/02; full list of members
22 April 2002Return made up to 20/03/02; full list of members
4 December 2001Total exemption full accounts made up to 31 March 2001
4 December 2001Total exemption full accounts made up to 31 March 2001
17 May 2001Return made up to 20/03/01; full list of members
17 May 2001Return made up to 20/03/01; full list of members
18 January 2001Full accounts made up to 31 March 2000
18 January 2001Full accounts made up to 31 March 2000
3 May 2000Return made up to 20/03/00; full list of members
3 May 2000Return made up to 20/03/00; full list of members
12 February 2000Declaration of satisfaction of mortgage/charge
12 February 2000Declaration of satisfaction of mortgage/charge
12 January 2000Particulars of mortgage/charge
12 January 2000Particulars of mortgage/charge
11 November 1999Full accounts made up to 31 March 1999
11 November 1999Full accounts made up to 31 March 1999
25 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
25 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
22 January 1999Full accounts made up to 31 March 1998
22 January 1999Full accounts made up to 31 March 1998
27 October 1998Compulsory strike-off action has been discontinued
27 October 1998Compulsory strike-off action has been discontinued
22 October 1998Return made up to 20/03/98; full list of members
  • 363(287) ‐ Registered office changed on 22/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 October 1998Return made up to 20/03/98; full list of members
  • 363(287) ‐ Registered office changed on 22/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 September 1998First Gazette notice for compulsory strike-off
8 September 1998First Gazette notice for compulsory strike-off
16 May 1997Particulars of mortgage/charge
16 May 1997Particulars of mortgage/charge
28 April 1997New director appointed
28 April 1997New director appointed
8 April 1997Secretary resigned
8 April 1997Registered office changed on 08/04/97 from: bsg valentine lyton house 7-12 tavistock square london WC1H 9BQ
8 April 1997Secretary resigned
8 April 1997Director resigned
8 April 1997Director resigned
8 April 1997Registered office changed on 08/04/97 from: bsg valentine lyton house 7-12 tavistock square london WC1H 9BQ
6 April 1997New director appointed
6 April 1997New secretary appointed
6 April 1997Registered office changed on 06/04/97 from: the studio st nicholas close elstree herts WD6 3EW
6 April 1997Registered office changed on 06/04/97 from: the studio st nicholas close elstree herts WD6 3EW
6 April 1997New director appointed
6 April 1997New secretary appointed
20 March 1997Incorporation
20 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed