- Company Overview for W & A AUCTIONS LTD (08511294)
- Filing history for W & A AUCTIONS LTD (08511294)
- People for W & A AUCTIONS LTD (08511294)
- More for W & A AUCTIONS LTD (08511294)
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) |
---|---|---|---|
08 Nov 2024 | AD01 | Registered office address changed from Units 1-3 Concorde House Charnley Road Blackpool Lancashire FY1 4PE to Unit 15 Cropper Close Whitehills Business Park Blackpool FY4 5PU on 8 November 2024 | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
10 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
23 Oct 2018 | PSC04 | Change of details for Mr Wayne Anthony Ormerod as a person with significant control on 1 October 2018 | |
23 Oct 2018 | PSC01 | Notification of Harrison Kenneth Ormerod as a person with significant control on 1 October 2018 | |
23 Oct 2018 | PSC04 | Change of details for Mr Wayne Anthony Ormerod as a person with significant control on 1 October 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Harrison Kenneth William Ormerod on 16 October 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Wayne Anthony Ormerod on 16 October 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
25 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
08 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
18 May 2016 | AP01 | Appointment of Mr Harrison Kenneth William Ormerod as a director on 6 April 2016 | |
18 May 2016 | TM01 | Termination of appointment of Angus William Macraild as a director on 6 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|