Advanced company searchLink opens in new window

WANSTOR LTD

Company number 04524830

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 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
30 May 2017 AA Full accounts made up to 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
29 Jun 2016 AA Full accounts made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
14 Apr 2015 TM01 Termination of appointment of Angus Norman Learmonth Palmer as a director on 20 February 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
22 Sep 2014 CH01 Director's details changed for Mr. Peter James Lukes on 1 August 2014
19 May 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
02 Oct 2013 CH01 Director's details changed for Mr. Angus Norman Learmonth Palmer on 1 March 2013
02 Oct 2013 CH01 Director's details changed for Mr. Ferdie Koukakis on 1 March 2013
05 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Mar 2013 AD01 Registered office address changed from 39 West Hill Sanderstead South Croydon CR2 0SB on 19 March 2013
28 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 September 2012
28 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 28 January 2013
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 May 2012 AP01 Appointment of Mr. Angus Norman Learmonth Palmer as a director
22 May 2012 AP01 Appointment of Mr. Ferdie Koukakis as a director
01 May 2012 SH01 Statement of capital following an allotment of shares on 23 April 2012
  • GBP 100
01 Nov 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Peter James Lukes on 3 September 2011
13 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders