- Company Overview for W&S REALISATIONS 2021 LIMITED (03577933)
- Filing history for W&S REALISATIONS 2021 LIMITED (03577933)
- People for W&S REALISATIONS 2021 LIMITED (03577933)
- Charges for W&S REALISATIONS 2021 LIMITED (03577933)
- Insolvency for W&S REALISATIONS 2021 LIMITED (03577933)
- More for W&S REALISATIONS 2021 LIMITED (03577933)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
16 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 11 February 2011
|
|
16 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2010 | AA | Accounts for a medium company made up to 31 March 2010 |