Advanced company searchLink opens in new window

WATTRUS GROUP SERVICES LTD

Company number 03659720

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)
31 Oct 2018 PSC07 Cessation of Andrew Wattrus as a person with significant control on 30 October 2018
31 Oct 2018 PSC02 Notification of Wattrus Group Limited as a person with significant control on 30 October 2018
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
04 Oct 2017 AD01 Registered office address changed from 10 the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB to 7 Highlands Road Shirley Solihull West Midlands B90 4NP on 4 October 2017
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
25 Apr 2013 AD01 Registered office address changed from 7 Roman Way Coleshill Ind Est Coleshill Birmingham B46 1HG on 25 April 2013
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
03 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
02 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
01 Oct 2010 TM01 Termination of appointment of Jason Toogood as a director
01 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
05 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Andrew Wattrus on 30 October 2009