Advanced company searchLink opens in new window

WM360 RESOURCING LTD

Company number 06238310

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)
27 May 2015 CH03 Secretary's details changed for Mr Richard Acreman on 27 May 2015
31 Mar 2015 AD01 Registered office address changed from Third Floor 25 Gerrard St London W1D 6JL to Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX on 31 March 2015
02 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
08 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
19 Aug 2014 CERTNM Company name changed COLLABR8 LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
14 Apr 2014 AAMD Amended accounts made up to 31 May 2013
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
20 Dec 2013 TM02 Termination of appointment of Christine Stevens as a secretary
20 Dec 2013 AP03 Appointment of Mr Richard Acreman as a secretary
20 Dec 2013 AD01 Registered office address changed from Carpenters Cottage Morleys Road Weald Sevenoaks Kent TN14 6QU England on 20 December 2013
20 Dec 2013 TM01 Termination of appointment of Lee Stevens as a director
20 Dec 2013 AP01 Appointment of Mr Stephen Monk as a director
20 Dec 2013 AP01 Appointment of Mr Alastair Cashen as a director
20 Dec 2013 AP01 Appointment of Mr Richard Acreman as a director
06 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
16 May 2013 AD01 Registered office address changed from C/O Collabr8 Limited Oaktree Morleys Road Weald Sevenoaks Kent TN14 6QU United Kingdom on 16 May 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
07 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
07 May 2012 CH01 Director's details changed for Lee Stevens on 1 July 2011
07 May 2012 CH03 Secretary's details changed for Mrs Christine Elizabeth Stevens on 1 July 2011
17 Dec 2011 AD01 Registered office address changed from 43 High Street Chipstead Kent TN13 2RW on 17 December 2011
02 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
16 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010