Advanced company searchLink opens in new window

WPA PROTOCOL PLC

Company number 02755175

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)
05 Oct 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
14 Jun 2018 AA Full accounts made up to 31 December 2017
18 Apr 2018 TM01 Termination of appointment of Rachel Jane Riley as a director on 18 April 2018
28 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
01 Jun 2017 AA Full accounts made up to 31 December 2016
28 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
02 Jun 2016 AA Full accounts made up to 31 December 2015
16 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50,000
11 Jun 2015 AA Full accounts made up to 31 December 2014
19 Mar 2015 AP03 Appointment of Miss Nicola Anne Royle as a secretary on 16 March 2015
19 Mar 2015 AP01 Appointment of Mr Andrew Nathan Haworth as a director on 16 March 2015
19 Mar 2015 TM02 Termination of appointment of Andrew Nathan Haworth as a secretary on 16 March 2015
03 Nov 2014 TM01 Termination of appointment of Adrian Macmahon Humphreys as a director on 31 October 2014
06 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
23 Jun 2014 AP03 Appointment of Mr Andrew Nathan Haworth as a secretary
14 May 2014 TM01 Termination of appointment of Rosalind Johnson as a director
14 May 2014 TM02 Termination of appointment of Rosalind Johnson as a secretary
13 May 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
14 Jun 2013 MISC Section 519
29 Apr 2013 AA Full accounts made up to 31 December 2012
19 Apr 2013 TM01 Termination of appointment of Arthur Pugh as a director
11 Apr 2013 AP01 Appointment of Mr Nathan Luke Irwin as a director
11 Apr 2013 AP01 Appointment of Mr Ellis James Turley as a director