- Company Overview for WBS REALISATIONS 123 LIMITED (04856858)
- Filing history for WBS REALISATIONS 123 LIMITED (04856858)
- People for WBS REALISATIONS 123 LIMITED (04856858)
- Charges for WBS REALISATIONS 123 LIMITED (04856858)
- Insolvency for WBS REALISATIONS 123 LIMITED (04856858)
- More for WBS REALISATIONS 123 LIMITED (04856858)
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) |
---|---|---|---|
28 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
11 Aug 2015 | AD01 | Registered office address changed from Wallwork Building Services Ltd 345 Moorside Road Swinton Manchester Greater Manchester M27 9HH to 8 Asher Court Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4st on 11 August 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Dec 2014 | AP01 | Appointment of Mr Garvis Snook as a director on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Craig Stephen Mccolligan as a director on 15 December 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
24 Feb 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
15 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
15 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
30 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
30 Aug 2012 | AD02 | Register inspection address has been changed | |
21 Aug 2012 | TM01 | Termination of appointment of Martin Wall as a director | |
21 Aug 2012 | AP01 | Appointment of Mr Craig Stephen Mccolligan as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mr Martin Wall on 5 August 2010 |