Advanced company searchLink opens in new window

W.J. HOLDINGS LIMITED

Company number 02481568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2016 MR04 Satisfaction of charge 024815680014 in full
11 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
14 Sep 2016 TM01 Termination of appointment of Raymond Armstrong as a director on 31 August 2016
12 Sep 2016 TM01 Termination of appointment of Stewart Sidney Foster as a director on 31 July 2016
16 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 54,188
03 Feb 2016 AP03 Appointment of Mrs Ruth Jasmine Thompson as a secretary on 3 February 2016
14 Jan 2016 TM02 Termination of appointment of David Andrew Tucker as a secretary on 31 December 2015
14 Jan 2016 AD01 Registered office address changed from 80 Caroline Street Birmingham B3 1UP to Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH on 14 January 2016
25 Sep 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
11 Jun 2015 MR04 Satisfaction of charge 12 in full
07 Jun 2015 AA Group of companies' accounts made up to 31 August 2014
07 May 2015 MR04 Satisfaction of charge 7 in full
31 Mar 2015 MR01 Registration of charge 024815680014, created on 27 March 2015
31 Mar 2015 MR01 Registration of charge 024815680015, created on 27 March 2015
17 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 54,188
17 Mar 2015 CH03 Secretary's details changed for Mr David Andrew1 Tucker on 17 March 2015
22 Jan 2015 AP03 Appointment of Mr David Andrew1 Tucker as a secretary on 22 January 2015
22 Jan 2015 TM02 Termination of appointment of Charlotte Boden as a secretary on 22 January 2015
17 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2014 MR01 Registration of charge 024815680013, created on 29 October 2014
06 Nov 2014 AP01 Appointment of Mr Paul Isaacs as a director on 29 October 2014
06 Nov 2014 AD01 Registered office address changed from Unit 4 Phoenix Park Industrial Estate Bayton Road Exhall Coventry West Midlands CV7 9QN to 80 Caroline Street Birmingham B3 1UP on 6 November 2014
22 Oct 2014 MR04 Satisfaction of charge 4 in full
05 Jun 2014 AA Group of companies' accounts made up to 31 August 2013