Advanced company searchLink opens in new window

WDS COMPONENTS LIMITED

Company number 06819551

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 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
22 Oct 2009 CH01 Director's details changed for Peter Andrew Crowder on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Simon James Booth on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Nicholas Richard Duncan Owen on 1 October 2009
31 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
20 May 2009 MEM/ARTS Memorandum and Articles of Association
16 May 2009 288a Director appointed nicholas richard duncan owen
16 May 2009 88(2) Ad 11/05/09\gbp si 99900@0.01=999\gbp ic 1/1000\
16 May 2009 122 S-div
16 May 2009 123 Nc inc already adjusted 11/05/09
16 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re sub division 11/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
15 May 2009 395 Particulars of a mortgage or charge / charge no: 1
15 May 2009 395 Particulars of a mortgage or charge / charge no: 2
05 Apr 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
16 Mar 2009 MEM/ARTS Memorandum and Articles of Association
09 Mar 2009 288a Director appointed peter andrew crowder
09 Mar 2009 288a Secretary appointed simon james booth
06 Mar 2009 CERTNM Company name changed standard components LIMITED\certificate issued on 09/03/09
16 Feb 2009 NEWINC Incorporation