Advanced company searchLink opens in new window

WPC SOFTWARE LIMITED

Company number 03510785

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)
24 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,000
08 Oct 2014 AD01 Registered office address changed from Wellsway House 9 Wellsway Keynsham Bristol BS31 1HS to Apex House Kingsfield Lane Longwell Green Bristol BS30 6DL on 8 October 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
21 Dec 2011 TM01 Termination of appointment of Daniel Le Brun as a director
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Mar 2011 AP01 Appointment of Mr Glenn Arthur Bewes as a director
29 Mar 2011 AP01 Appointment of Mr Daniel Jon Le Brun as a director
29 Mar 2011 AP01 Appointment of Mr Alan Stephen Plummer as a director
23 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Alan Walker on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Elizabeth Jill Walker on 4 March 2010
26 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Jul 2009 MEM/ARTS Memorandum and Articles of Association
26 Jun 2009 122 S-div
26 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Darg along & tag along provisions/subdivision 18/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2009 363a Return made up to 16/02/09; full list of members