Advanced company searchLink opens in new window

WLS MANAGEMENT LIMITED

Company number 04325097

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)
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
  • GBP 14,596
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
  • GBP 14,596
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
  • GBP 14,596
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