- Company Overview for WATTRUS GROUP SERVICES LTD (03659720)
- Filing history for WATTRUS GROUP SERVICES LTD (03659720)
- People for WATTRUS GROUP SERVICES LTD (03659720)
- Charges for WATTRUS GROUP SERVICES LTD (03659720)
- More for WATTRUS GROUP SERVICES LTD (03659720)
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
|
|
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
|
|
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
|
|
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 |