Advanced company searchLink opens in new window

WSP LONDON LIMITED

Company number 02813014

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)
20 Feb 1997 288a New director appointed
20 Feb 1997 288b Director resigned
20 Feb 1997 288b Director resigned
24 Jul 1996 288 New director appointed
28 Jun 1996 363s Return made up to 27/04/96; no change of members
  • 363(288) ‐ Secretary resigned
19 Jun 1996 AA Full accounts made up to 31 December 1995
17 Feb 1996 288 Director resigned
28 Dec 1995 288 Secretary resigned;new secretary appointed
11 Jul 1995 AA Full accounts made up to 31 December 1994
16 Jun 1995 363s Return made up to 27/04/95; full list of members
  • 363(288) ‐ Director resigned
16 Jun 1995 288 New secretary appointed
06 Feb 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
14 Nov 1994 CERTNM Company name changed wsp kenchington ford (london) li mited\certificate issued on 15/11/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed wsp kenchington ford (london) li mited\certificate issued on 15/11/94
25 Jul 1994 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
05 Jul 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
09 Jun 1994 363s Return made up to 27/04/94; full list of members
  • 363(287) ‐ Registered office changed on 09/06/94
  • 363(353) ‐ Location of register of members address changed
10 May 1994 395 Particulars of mortgage/charge
20 Mar 1994 287 Registered office changed on 20/03/94 from: ravenscroft hse 61 wood st barnet herts EN5 4DD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/03/94 from: ravenscroft hse 61 wood st barnet herts EN5 4DD
12 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
10 Mar 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
10 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
09 Mar 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
09 Mar 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed