Company NameBarking Wharf Limited
Company StatusActive
Company Number02214794
CategoryPrivate Limited Company
Incorporation Date28 January 1988(36 years, 3 months ago)
Previous NamesWillmott Dixon Management Limited and Willmott Dixon Ventures (Birmingham) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Willmott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(24 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Heng Leong Cheong
Date of BirthMay 1980 (Born 44 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 March 2018(30 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameDato' Leong Seng Teow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 March 2018(30 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMr Martin William Hill
StatusCurrent
Appointed27 March 2019(31 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr James Murdo Roderick Mackenzie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(33 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameSir Ian Leonard Dixon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 1993)
RoleChartered Builder
Correspondence AddressWain Wood Edge Hitchin Road
Preston
Hitchin
Hertfordshire
SG4 7TZ
Director NameColin Enticknap
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 1992)
RoleChartered Quantity Surveyor
Correspondence Address32 Windsor Way
London
W14 0UA
Secretary NameRobert Charles Eyre
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 20 August 2013)
RoleCompany Director
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMichael Francis Bennett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Andes Close
Ocean Village
Southampton
SO14 3HS
Director NameMr Kieran Thomas Larkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 April 1999)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address5 Smabridge Walk
Willen
Milton Keynes
Buckinghamshire
MK15 9LT
Director NameColin Enticknap
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 April 2005)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Grange 4 Heath Road
Helpston
Peterborough
PE6 7EG
Director NameMr Duncan Inglis Canney
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(11 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed01 April 2011(23 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2016)
RoleCompany Director
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Vinod Vishram Bhanderi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(23 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Matthew Clement Pullen
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(23 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Andrew James William Telfer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(23 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Simon Craig Chatfield
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(23 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 February 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Secretary NameMs Wendy Jane McWilliams
StatusResigned
Appointed14 March 2016(28 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMs Wendy Jane McWilliams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY

Contact

Websitewww.willmottdixon.co.uk
Telephone01462 671852
Telephone regionHitchin

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

29 January 2019Delivered on: 8 February 2019
Persons entitled: Cshv Iuk Bw Propco Limited

Classification: A registered charge
Particulars: Phase 1, abbey road, barking wharf, barking - being part of title no.: TGL477206 and the whole of the leasehold absolute title under title no.: TGL477177.
Outstanding
29 January 2019Delivered on: 8 February 2019
Persons entitled: Cshv Iuk Bw Propco Limited

Classification: A registered charge
Particulars: Phase 2, abbey road, barking wharf, barking - being part of title no.: TGL477206.
Outstanding
3 January 2012Delivered on: 12 January 2012
Satisfied on: 20 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

6 February 2024Registered office address changed from 25 Wilton Road London SW1V 1LW England to 7 Bell Yard London WC2A 2JR on 6 February 2024 (1 page)
15 September 2023Change of details for Eco World London Holdings Limited as a person with significant control on 15 September 2023 (2 pages)
15 September 2023Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 15 September 2023 (1 page)
17 June 2023Accounts for a small company made up to 31 October 2022 (20 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
8 March 2023Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages)
23 September 2022Director's details changed for Mr Heng Leong Cheong on 23 September 2022 (2 pages)
14 July 2022Accounts for a small company made up to 31 October 2021 (20 pages)
20 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 October 2020 (21 pages)
4 March 2021Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages)
11 November 2020Change of details for Eco World London Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
19 October 2020Director's details changed for Mr Heng Leong Cheong on 14 October 2020 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (3 pages)
29 May 2020Accounts for a small company made up to 31 October 2019 (19 pages)
16 April 2020Satisfaction of charge 022147940003 in full (1 page)
16 April 2020Satisfaction of charge 022147940002 in full (1 page)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
6 December 2019Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page)
24 July 2019Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page)
4 April 2019Full accounts made up to 31 October 2018 (15 pages)
27 March 2019Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages)
8 February 2019Registration of charge 022147940002, created on 29 January 2019 (26 pages)
8 February 2019Registration of charge 022147940003, created on 29 January 2019 (26 pages)
11 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
11 December 2018Change of details for Be Eco World Holdings Limited as a person with significant control on 6 June 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 July 2018Termination of appointment of Andrew James William Telfer as a director on 11 June 2018 (1 page)
18 June 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
22 March 2018Appointment of Dato' Leong Seng Teow as a director on 16 March 2018 (2 pages)
20 March 2018Appointment of Mr Heng Leong Cheong as a director on 16 March 2018 (2 pages)
9 March 2018Termination of appointment of Wendy Jane Mcwilliams as a director on 8 March 2018 (1 page)
9 March 2018Termination of appointment of Vinod Vishram Bhanderi as a director on 9 March 2018 (1 page)
9 March 2018Termination of appointment of Matthew Clement Pullen as a director on 9 March 2018 (1 page)
9 February 2018Cessation of Be:Here Limited as a person with significant control on 9 February 2018 (1 page)
9 February 2018Notification of Be Eco World Holdings Limited as a person with significant control on 9 February 2018 (2 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 February 2017Appointment of Miss Wendy Jane Mcwilliams as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Simon Craig Chatfield as a director on 1 February 2017 (1 page)
1 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
1 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
1 February 2017Appointment of Miss Wendy Jane Mcwilliams as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Simon Craig Chatfield as a director on 1 February 2017 (1 page)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 March 2016Appointment of Ms Wendy Jane Mcwilliams as a secretary on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 (1 page)
14 March 2016Appointment of Ms Wendy Jane Mcwilliams as a secretary on 14 March 2016 (2 pages)
11 January 2016Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page)
11 January 2016Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
(6 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
(6 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50,000
(6 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50,000
(6 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(6 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(6 pages)
20 August 2013Termination of appointment of Robert Eyre as a secretary (1 page)
20 August 2013Termination of appointment of Robert Eyre as a secretary (1 page)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
29 November 2012Appointment of Mr Richard John Willmott as a director (2 pages)
29 November 2012Appointment of Mr Richard John Willmott as a director (2 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 50,000
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 50,000
(4 pages)
16 January 2012Memorandum and Articles of Association (12 pages)
16 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 January 2012Memorandum and Articles of Association (12 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 January 2012Appointment of Vinod Vishram Bhanderi as a director (3 pages)
11 January 2012Appointment of Vinod Vishram Bhanderi as a director (3 pages)
10 January 2012Appointment of Mr Simon Craig Chatfield as a director (3 pages)
10 January 2012Appointment of Matthew Clement Pullen as a director (3 pages)
10 January 2012Appointment of Andrew James William Telfer as a director (3 pages)
10 January 2012Appointment of Matthew Clement Pullen as a director (3 pages)
10 January 2012Appointment of Mr Simon Craig Chatfield as a director (3 pages)
10 January 2012Appointment of Andrew James William Telfer as a director (3 pages)
3 January 2012Change of name notice (2 pages)
3 January 2012Company name changed willmott dixon management LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
3 January 2012Change of name notice (2 pages)
3 January 2012Company name changed willmott dixon management LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
8 April 2011Appointment of Laurence Nigel Holdcroft as a secretary (3 pages)
8 April 2011Appointment of Laurence Nigel Holdcroft as a secretary (3 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
13 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
13 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
13 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 December 2008Return made up to 10/12/08; full list of members (3 pages)
11 December 2008Return made up to 10/12/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 April 2008Registered office changed on 24/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET (1 page)
24 April 2008Registered office changed on 24/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET (1 page)
14 December 2007Return made up to 10/12/07; full list of members (5 pages)
14 December 2007Return made up to 10/12/07; full list of members (5 pages)
25 June 2007Auditor's resignation (1 page)
25 June 2007Auditor's resignation (1 page)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 December 2006Return made up to 10/12/06; full list of members (6 pages)
20 December 2006Return made up to 10/12/06; full list of members (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 December 2005Return made up to 10/12/05; full list of members (6 pages)
20 December 2005Return made up to 10/12/05; full list of members (6 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: spirella 2 icknield way letchworth garden city hertfordshire SG6 4GY (1 page)
7 January 2005Registered office changed on 07/01/05 from: spirella 2 icknield way letchworth garden city hertfordshire SG6 4GY (1 page)
16 December 2004Return made up to 10/12/04; full list of members (7 pages)
16 December 2004Return made up to 10/12/04; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
19 December 2003Return made up to 10/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(7 pages)
19 December 2003Return made up to 10/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(7 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 December 2002Return made up to 15/12/02; full list of members (7 pages)
19 December 2002Return made up to 15/12/02; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 January 2001Return made up to 15/12/00; full list of members (6 pages)
10 January 2001Return made up to 15/12/00; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
26 April 2000Registered office changed on 26/04/00 from: hitchin road shefford beds SG17 5JS (1 page)
26 April 2000Registered office changed on 26/04/00 from: hitchin road shefford beds SG17 5JS (1 page)
20 December 1999Return made up to 15/12/99; full list of members (6 pages)
20 December 1999Return made up to 15/12/99; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
15 July 1999Company name changed willmott dixon interact LIMITED\certificate issued on 16/07/99 (2 pages)
15 July 1999Company name changed willmott dixon interact LIMITED\certificate issued on 16/07/99 (2 pages)
23 June 1999Company name changed willmott dixon services maintena nce LIMITED\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed willmott dixon services maintena nce LIMITED\certificate issued on 24/06/99 (2 pages)
28 April 1999New director appointed (3 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (3 pages)
28 April 1999Director resigned (1 page)
9 February 1999Return made up to 15/12/98; no change of members (6 pages)
9 February 1999Return made up to 15/12/98; no change of members (6 pages)
23 December 1998Return made up to 15/02/98; no change of members (6 pages)
23 December 1998Return made up to 15/02/98; no change of members (6 pages)
12 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
12 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
22 December 1997Return made up to 15/12/97; full list of members (8 pages)
22 December 1997Return made up to 15/12/97; full list of members (8 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
22 December 1996Return made up to 15/12/96; no change of members (6 pages)
22 December 1996Return made up to 15/12/96; no change of members (6 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
18 February 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
18 February 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
3 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
3 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
27 December 1995Return made up to 15/12/95; no change of members (8 pages)
27 December 1995Return made up to 15/12/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
28 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1988Memorandum and Articles of Association (11 pages)
23 June 1988Memorandum and Articles of Association (11 pages)