- Company Overview for WS REALISATIONS LIMITED (03909772)
- Filing history for WS REALISATIONS LIMITED (03909772)
- People for WS REALISATIONS LIMITED (03909772)
- Charges for WS REALISATIONS LIMITED (03909772)
- Insolvency for WS REALISATIONS LIMITED (03909772)
- More for WS REALISATIONS LIMITED (03909772)
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) |
---|---|---|---|
09 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
15 Nov 2012 | AA | Full accounts made up to 31 January 2012 | |
14 Feb 2012 | AA | Full accounts made up to 31 January 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jul 2011 | AP01 | Appointment of Mr Michael Hilary Chalfen as a director | |
20 Jul 2011 | AAMD | Amended accounts made up to 31 January 2010 | |
19 Jul 2011 | SH08 | Change of share class name or designation | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 14 July 2011
|
|
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2011 | SH08 | Change of share class name or designation | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 6 July 2011
|
|
15 Feb 2011 | AAMD | Amended accounts made up to 31 January 2008 | |
15 Feb 2011 | AAMD | Amended accounts made up to 31 January 2009 | |
15 Feb 2011 | AA | Accounts for a small company made up to 31 January 2010 | |
28 Jan 2011 | SH20 | Statement by directors | |
28 Jan 2011 | SH19 |
Statement of capital on 28 January 2011
|
|
28 Jan 2011 | CAP-SS | Solvency statement dated 28/01/11 | |
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
04 Jan 2011 | CH03 | Secretary's details changed for Mr David Joseph Murray on 4 January 2011 | |
04 Jan 2011 | CH01 | Director's details changed for Richard Jeremy Tucker on 4 January 2011 | |
04 Jan 2011 | CH01 | Director's details changed for Mr David Joseph Murray on 4 January 2011 | |
21 Dec 2010 | AD01 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB on 21 December 2010 |