- Company Overview for WLS MANAGEMENT LIMITED (04325097)
- Filing history for WLS MANAGEMENT LIMITED (04325097)
- People for WLS MANAGEMENT LIMITED (04325097)
- Charges for WLS MANAGEMENT LIMITED (04325097)
- More for WLS MANAGEMENT LIMITED (04325097)
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) |
---|---|---|---|
27 Feb 2017 | AD01 | Registered office address changed from Beaumont House, 59 High Street Theale Berkshire RG7 5AL to Unit 22 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB on 27 February 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
24 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jan 2016 | AP01 | Appointment of Mr Stephen Roger Smih as a director on 27 January 2016 | |
22 Dec 2015 | TM02 | Termination of appointment of Martin John Green as a secretary on 9 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Martin John Green as a director on 9 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | CH01 | Director's details changed for Mr Simon Garrick Wilkinson on 9 December 2015 | |
14 Dec 2015 | CH01 | Director's details changed for David Douglas Hutson on 9 December 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr Simon Garrick Wilkinson on 26 August 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Jan 2013 | CH01 | Director's details changed for Peter James Field on 10 January 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
06 Dec 2011 | AA | Accounts for a small company made up to 31 July 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
21 Jan 2011 | CH01 | Director's details changed for Simon Garrick Wilkinson on 21 January 2011 | |
10 Dec 2010 | AA | Accounts for a small company made up to 31 July 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for David Douglas Hutson on 2 August 2010 | |
28 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2010 | AA | Accounts for a small company made up to 31 July 2009 |