Advanced company searchLink opens in new window

83 WS LIMITED

Company number 06904345

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)
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
09 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
23 Oct 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
11 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
27 May 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 April 2014
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 13 May 2013 no member list
16 Apr 2013 AD01 Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS United Kingdom on 16 April 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jun 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
02 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
08 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
03 Jun 2009 288a Secretary appointed guro farnes riley
28 May 2009 288a Director appointed jonathan mark riley
28 May 2009 288a Director appointed kevin john ackland
13 May 2009 288b Appointment terminated director michael clifford
13 May 2009 NEWINC Incorporation