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

Wyfold Investments Unlimited

Documents

Total Documents51
Total Pages289

Filing History

18 December 2023Registered office address changed from Mulberry House Old Bix Road Bix Henley-on-Thames RG9 6BY England to Palladio Court Henley Road Medmenham Marlow SL7 2ER on 18 December 2023
1 July 2023Confirmation statement made on 26 May 2023 with no updates
27 June 2022Confirmation statement made on 26 May 2022 with no updates
29 June 2021Confirmation statement made on 26 May 2021 with no updates
20 January 2021Director's details changed for Mr Timothy John Jones on 14 January 2021
20 January 2021Change of details for Mr Timothy John Jones as a person with significant control on 14 January 2021
20 January 2021Registered office address changed from The Clock Tower Wyfold Farm Wyfold Reading RG4 9HU England to Mulberry House Old Bix Road Bix Henley-on-Thames RG9 6BY on 20 January 2021
2 June 2020Confirmation statement made on 26 May 2020 with no updates
4 July 2019Confirmation statement made on 26 May 2019 with no updates
28 May 2018Confirmation statement made on 26 May 2018 with updates
11 August 2017Resolutions
  • RES13 ‐ Re-register to UNLIMITED co 07/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
11 August 2017Re-registration from a private limited company to a private unlimited company
11 August 2017Re-registration from a private limited company to a private unlimited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • FOA-RR ‐
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
11 August 2017Re-registration assent
11 August 2017Certificate of re-registration from Limited to Unlimited
11 August 2017Resolutions
  • RES13 ‐ Re-register to UNLIMITED co 07/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
11 August 2017Re-registration of Memorandum and Articles
13 July 2017Notification of Timothy John Jones as a person with significant control on 6 April 2016
13 July 2017Notification of Timothy John Jones as a person with significant control on 13 July 2017
23 June 2017Confirmation statement made on 26 May 2017 with updates
23 June 2017Confirmation statement made on 26 May 2017 with updates
5 April 2017Total exemption small company accounts made up to 31 May 2016
5 April 2017Total exemption small company accounts made up to 31 May 2016
16 March 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 161,509.72
16 March 2017Sub-division of shares on 1 December 2016
16 March 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 161,509.72
16 March 2017Sub-division of shares on 1 December 2016
15 March 2017Change of share class name or designation
15 March 2017Change of share class name or designation
14 March 2017Particulars of variation of rights attached to shares
14 March 2017Particulars of variation of rights attached to shares
13 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 01/12/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 01/12/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,009.72
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,009.72
12 May 2016Director's details changed for Mr Timothy John Jones on 12 May 2016
12 May 2016Director's details changed for Mr Timothy John Jones on 12 May 2016
26 November 2015Registration of charge 096068450001, created on 17 November 2015
26 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 24/06/2015 and has an allotment date of 29/05/2015
26 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 24/06/2015 and has an allotment date of 29/05/2015
26 November 2015Registration of charge 096068450001, created on 17 November 2015
12 November 2015Director's details changed for Mr Timothy John Jones on 12 November 2015
12 November 2015Director's details changed for Mr Timothy John Jones on 12 November 2015
2 November 2015Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom to The Clock Tower Wyfold Farm Wyfold Reading RG4 9HU on 2 November 2015
2 November 2015Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom to The Clock Tower Wyfold Farm Wyfold Reading RG4 9HU on 2 November 2015
2 November 2015Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom to The Clock Tower Wyfold Farm Wyfold Reading RG4 9HU on 2 November 2015
24 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 4,009.72
24 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 4,009.72
  • ANNOTATION Clarification a Second filed SH01 is registered on 26/11/2015
24 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 4,009.72
  • ANNOTATION Clarification a Second filed SH01 is registered on 26/11/2015
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing