Advanced company searchLink opens in new window

WR OPERATIONS 7 LIMITED

Company number 08898165

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)
15 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 3
03 Feb 2021 TM01 Termination of appointment of Aidan Gerard Roche as a director on 29 December 2020
03 Feb 2021 TM01 Termination of appointment of Lisa Kay Cox as a director on 29 December 2020
03 Feb 2021 TM01 Termination of appointment of Tom James Ball as a director on 29 December 2020
03 Feb 2021 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 29 December 2020
03 Feb 2021 AP01 Appointment of Mr Jason David Myers as a director on 29 December 2020
03 Feb 2021 AP01 Appointment of Ms Dianne Hatch as a director on 29 December 2020
03 Feb 2021 AP01 Appointment of Ms Caroline Mary Roberts as a director on 29 December 2020
03 Feb 2021 AD01 Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to 5 Churchill Place 10th Floor London E14 5HU on 3 February 2021
11 Jan 2021 MR04 Satisfaction of charge 088981650002 in full
30 Nov 2020 AA Accounts for a small company made up to 31 December 2019
12 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
01 Oct 2019 TM01 Termination of appointment of Thomas Bruce Newell as a director on 22 September 2019
01 Oct 2019 TM01 Termination of appointment of Thomas Gordon Wellner as a director on 22 September 2019
01 Oct 2019 TM01 Termination of appointment of James Hardy as a director on 22 September 2019
01 Oct 2019 TM01 Termination of appointment of Frank Cerrone as a director on 22 September 2019
01 Oct 2019 AP01 Appointment of Ms Lisa Kay Cox as a director on 22 September 2019
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
18 Sep 2018 AA Accounts for a small company made up to 31 December 2017
06 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2018 AP01 Appointment of Mr James Hardy as a director on 22 June 2018