Advanced company searchLink opens in new window

WAINGAP CONTRACTS LIMITED

Company number 03699107

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)
15 Nov 2005 395 Particulars of mortgage/charge
17 Oct 2005 AA Total exemption small company accounts made up to 31 March 2005
14 Apr 2005 363s Return made up to 21/01/05; full list of members
01 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
25 Mar 2004 225 Accounting reference date extended from 31/12/03 to 31/03/04
05 Feb 2004 363s Return made up to 21/01/04; full list of members
29 Oct 2003 AA Accounts for a small company made up to 31 December 2002
25 Feb 2003 363s Return made up to 21/01/03; full list of members
30 Jan 2003 288a New director appointed
29 Jan 2003 AA Accounts for a small company made up to 31 December 2001
13 Feb 2002 363s Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
12 Dec 2001 AA Total exemption small company accounts made up to 31 December 2000
28 Mar 2001 363s Return made up to 21/01/01; full list of members
05 Jan 2001 395 Particulars of mortgage/charge
28 Nov 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Nov 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Nov 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Nov 2000 AA Accounts for a small company made up to 31 December 1999
16 Jun 2000 225 Accounting reference date shortened from 31/01/00 to 31/12/99
03 May 2000 363s Return made up to 21/01/00; full list of members
02 May 2000 395 Particulars of mortgage/charge
21 Apr 2000 288a New director appointed
21 Apr 2000 88(2)R Ad 12/04/00--------- £ si 1@1=1 £ ic 1/2
21 Apr 2000 287 Registered office changed on 21/04/00 from: 5 sand lane south milford leeds LS25 5AU
28 Jan 1999 287 Registered office changed on 28/01/99 from: 12 york place leeds LS1 2DS