Advanced company searchLink opens in new window

W R T L EXTERIOR LIGHTING LIMITED

Company number 03896819

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 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 11 April 2018
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
18 Sep 2017 AP01 Appointment of Mr Andre Secrest as a director on 13 September 2017
18 Sep 2017 TM01 Termination of appointment of Prem Waran as a director on 13 September 2017
18 Sep 2017 TM01 Termination of appointment of Prem Waran as a director on 13 September 2017
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
06 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
13 Jul 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AUD Auditor's resignation
04 Feb 2016 AP01 Appointment of Mr Prem Waran as a director on 1 February 2016
04 Feb 2016 AP01 Appointment of Mrs Lynn Margaret Millns as a director on 1 February 2016
04 Feb 2016 AP03 Appointment of Mrs Lynn Margaret Millns as a secretary on 1 February 2016
04 Feb 2016 TM01 Termination of appointment of Martin Robert Armstrong as a director on 1 February 2016
04 Feb 2016 TM01 Termination of appointment of Graham Tranter as a director on 1 February 2016
04 Feb 2016 TM02 Termination of appointment of Martin Robert Armstrong as a secretary on 1 February 2016
19 Jan 2016 AD01 Registered office address changed from Philips Centre Guildford Business Park Guildford Surrey GU2 8XH to Philips Centre Guildford Business Park Guildford Surrey GU2 8XG on 19 January 2016
21 Dec 2015 AP01 Appointment of Mr Graham Tranter as a director on 16 December 2015
21 Dec 2015 TM01 Termination of appointment of Hayden Paul Vivash as a director on 16 December 2015
07 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,455,584
18 Sep 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 MR04 Satisfaction of charge 3 in full
18 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2014
05 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,455,584

Statement of capital on 2015-03-18
  • GBP 1,455,584
18 Sep 2014 AA Full accounts made up to 31 December 2013