Advanced company searchLink opens in new window

W&S REALISATIONS 2021 LIMITED

Company number 03577933

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)
11 Sep 2017 TM01 Termination of appointment of Timothy David Cooper as a director on 23 August 2017
11 Sep 2017 TM01 Termination of appointment of Timothy David Cooper as a director on 23 August 2017
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000,000
24 Feb 2016 MR04 Satisfaction of charge 3 in full
08 Jan 2016 AA Full accounts made up to 31 March 2015
04 Sep 2015 MR01 Registration of charge 035779330006, created on 3 September 2015
22 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000,000
09 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000,000
31 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from C/O Ferguson Maidment & Co Lincolns Inn Fields London WC2A 3LZ on 5 March 2013
02 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
17 May 2012 CERTNM Company name changed wra (guns) LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
17 May 2012 CONNOT Change of name notice
30 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
16 Feb 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 1,000,000
16 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Feb 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 1,000,000
16 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 Dec 2010 AA Accounts for a medium company made up to 31 March 2010