Advanced company searchLink opens in new window

WU WO PARTNERSHIP LIMITED

Company number 05477344

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)
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 CH01 Director's details changed for Bruce Roland Halvor Bourne on 9 September 2014
19 Sep 2014 CH01 Director's details changed for Bruce Roland Halvor Bourne on 9 September 2014
19 Sep 2014 CH01 Director's details changed for Mr David John Bourne on 9 September 2014
19 Sep 2014 CH01 Director's details changed for Mr Robert William Bourne on 9 September 2014
28 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
13 May 2014 AP01 Appointment of Miss Tamara Marie Bourne as a director
13 May 2014 AP01 Appointment of Mr Joseph Bourne as a director
13 May 2014 AP01 Appointment of Mr Robert William Bourne as a director
13 May 2014 AP01 Appointment of Mr David John Bourne as a director
13 May 2014 AP01 Appointment of Mrs Amy Joy Mackey as a director
14 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
17 Feb 2013 TM01 Termination of appointment of Richard Smart as a director
17 Feb 2013 TM01 Termination of appointment of James Major as a director
17 Feb 2013 AD01 Registered office address changed from 12 Great George Street Bristol BS1 5RH on 17 February 2013
14 Aug 2012 TM01 Termination of appointment of Keiron Rice as a director
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
22 May 2012 TM02 Termination of appointment of Susan Bourne as a secretary
27 Apr 2012 CH01 Director's details changed for Mr Keiron Simon Rice on 30 August 2011