Advanced company searchLink opens in new window

WJS EXECUTIVES LIMITED

Company number 05946697

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)
04 Feb 2014 AA Accounts for a dormant company made up to 27 April 2013
10 Jan 2014 AA01 Current accounting period extended from 27 April 2014 to 30 April 2014
31 Oct 2013 TM01 Termination of appointment of Allan Wheelwright as a director
27 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
24 Jan 2013 AA Accounts for a dormant company made up to 28 April 2012
15 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
04 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
10 Jan 2011 AA Accounts for a dormant company made up to 24 April 2010
19 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
09 Jan 2010 AA Full accounts made up to 25 April 2009
24 Dec 2009 CH01 Director's details changed for Allan Wheelwright on 24 December 2009
24 Dec 2009 CH01 Director's details changed for Mr Norman Graeme Scott Soutar on 24 December 2009
24 Dec 2009 AP03 Appointment of Mr Gary Martin Urmston as a secretary
24 Dec 2009 CH01 Director's details changed for Mr Gary Martin Urmston on 24 December 2009
24 Dec 2009 CH01 Director's details changed for Nicholas Alwyn Mclaren Oughtred on 24 December 2009
19 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
13 Oct 2009 AP01 Appointment of Mr Gary Martin Urmston as a director
28 Dec 2008 AA Full accounts made up to 26 April 2008
23 Oct 2008 363a Return made up to 26/09/08; full list of members
23 Oct 2008 288b Appointment terminated director nicholas dawson
23 Oct 2008 288b Appointment terminated secretary nicholas dawson
31 Jul 2008 288c Director's change of particulars / norman soutar / 10/06/2008
15 May 2008 287 Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW
10 Jan 2008 AA Full accounts made up to 28 April 2007