- Company Overview for WPRO LTD (04662076)
- Filing history for WPRO LTD (04662076)
- People for WPRO LTD (04662076)
- More for WPRO LTD (04662076)
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 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | TM01 | Termination of appointment of Robert John Newberry as a director on 1 February 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Jan Harm Snyman as a director on 1 February 2015 | |
31 Oct 2014 | AD01 | Registered office address changed from 87C St Augustine Road London NW1 9RR to 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY on 31 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
08 Mar 2011 | CH04 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2009 | |
08 Mar 2011 | CH04 | Secretary's details changed for Cjb Secretarial Ltd on 21 March 2009 | |
10 Dec 2010 | TM02 | Termination of appointment of Temple Secretaries Limited as a secretary | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 28 May 2010
|
|
19 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
04 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from fintex house 2ND floor 19 golden square london W1F 9HD |