Advanced company searchLink opens in new window

W.P.S.A. (UP RIVER) LIMITED

Company number 02744244

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 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
28 Jun 2018 PSC08 Notification of a person with significant control statement
28 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 28 June 2018
31 May 2018 AP01 Appointment of Mr John Adam Collier as a director on 31 May 2018
06 Mar 2018 AP01 Appointment of Mrs Lorraine Teresa Adorian as a director on 31 July 2014
18 Jan 2018 TM01 Termination of appointment of Richard Maynard as a director on 20 September 2013
18 Jan 2018 TM02 Termination of appointment of Richard Maynard as a secretary on 20 September 2013
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
14 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
10 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2013 SH03 Purchase of own shares.
11 Sep 2013 TM01 Termination of appointment of Colin Bullock as a director
11 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
15 May 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
06 Sep 2012 AD01 Registered office address changed from Fraser Ross House 25 Broad Street Stamford Lincolnshire PE9 1PJ England on 6 September 2012
22 Aug 2012 AD01 Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom on 22 August 2012
10 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010