Advanced company searchLink opens in new window

WSE BRADFORD LIMITED

Company number 07593648

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)
22 Oct 2015 AA Accounts for a small company made up to 31 December 2014
19 Oct 2015 SH02 Consolidation and sub-division of shares on 17 September 2015
17 Oct 2015 SH08 Change of share class name or designation
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 17/09/2015
16 Sep 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 16 September 2015
16 Sep 2015 AP01 Appointment of Giuseppe La Loggia as a director on 16 September 2015
08 Sep 2015 TM01 Termination of appointment of Andrew Barrett as a director on 18 August 2015
08 Sep 2015 AP02 Appointment of Ocs Services Limited as a director on 18 August 2015
28 Jul 2015 TM01 Termination of appointment of Timothy Arthur as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew Sheppee as a director on 21 July 2015
25 Jun 2015 TM01 Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015
23 Jun 2015 AP01 Appointment of Andrew Barrett as a director on 19 June 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
20 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10.2
21 Mar 2015 TM01 Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014
09 Jan 2015 CH01 Director's details changed for Mr Timothy Arthur on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
01 Nov 2014 AP01 Appointment of Giuseppe La Loggia as a director on 30 October 2014
22 Oct 2014 TM01 Termination of appointment of Katrina Anne Johnston as a director on 1 April 2014
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
16 May 2014 TM01 Termination of appointment of Katrina Johnston as a director
06 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1.2
24 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div ord share of £1.00 into £0.01 each 01/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association