- Company Overview for 83 WS LIMITED (06904345)
- Filing history for 83 WS LIMITED (06904345)
- People for 83 WS LIMITED (06904345)
- Insolvency for 83 WS LIMITED (06904345)
- More for 83 WS LIMITED (06904345)
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
|
|
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
|
|
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
|
|
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
|
|
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 |