- Company Overview for WSH UK & IRELAND LIMITED (08747469)
- Filing history for WSH UK & IRELAND LIMITED (08747469)
- People for WSH UK & IRELAND LIMITED (08747469)
- Charges for WSH UK & IRELAND LIMITED (08747469)
- More for WSH UK & IRELAND LIMITED (08747469)
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) |
---|---|---|---|
17 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
14 Nov 2014 | AD03 | Register(s) moved to registered inspection location C/O Hierons Llp 2 Chester Row London SW1W 9JH | |
14 Nov 2014 | AD02 | Register inspection address has been changed to C/O Hierons Llp 2 Chester Row London SW1W 9JH | |
23 Jul 2014 | TM01 | Termination of appointment of Lynne Graham as a director on 17 March 2014 | |
27 May 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
24 Dec 2013 | AP01 | Appointment of Marc Bradley as a director | |
24 Dec 2013 | AP01 | Appointment of Michael Anthony Street as a director | |
24 Dec 2013 | AP01 | Appointment of John David Bennett as a director | |
24 Dec 2013 | AP01 | Appointment of Nicholas Adrian Howe as a director | |
24 Dec 2013 | AP01 | Appointment of Christopher Noel Mahony as a director | |
24 Dec 2013 | AP01 | Appointment of Simon Paul Esner as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Benedict Warner as a director | |
17 Dec 2013 | AP01 | Appointment of Ms Lynne Graham as a director | |
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 15 November 2013
|
|
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2013 | MR01 | Registration of charge 087474690001 | |
24 Oct 2013 | NEWINC | Incorporation |