Advanced company searchLink opens in new window

WS REALISATIONS LIMITED

Company number 03909772

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)
09 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 6,987.60
19 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 6,830.60
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
  • GBP 5,899.7
28 Jan 2011 CAP-SS Solvency statement dated 28/01/11
28 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 28/01/2011
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