Advanced company searchLink opens in new window

WSH RESTAURANTS LIMITED

Company number 09110018

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)
25 Aug 2024 AA Group of companies' accounts made up to 27 December 2023
06 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
17 Jul 2023 AA Group of companies' accounts made up to 28 December 2022
15 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
11 Jul 2022 AA Group of companies' accounts made up to 29 December 2021
10 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
28 Sep 2021 AA Group of companies' accounts made up to 30 December 2020
09 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
09 Jan 2021 AA Group of companies' accounts made up to 27 December 2019
09 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 15,844,599
11 Mar 2020 CH01 Director's details changed for Mr Alastair Dunbar Storey on 16 August 2019
11 Mar 2020 CH01 Director's details changed for Mr Marc Bradley on 16 August 2019
11 Mar 2020 PSC04 Change of details for Mr Alastair Dunbar Storey as a person with significant control on 15 March 2019
06 Mar 2020 CH03 Secretary's details changed for Marc Bradley on 16 August 2019
20 Sep 2019 AA Full accounts made up to 28 December 2018
16 Aug 2019 AD01 Registered office address changed from Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom to 300 Thames Valley Park Drive Reading RG6 1PT on 16 August 2019
12 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
20 Mar 2019 MR04 Satisfaction of charge 091100180001 in full
20 Mar 2019 MR04 Satisfaction of charge 091100180002 in full
18 Mar 2019 PSC01 Notification of Alastair Dunbar Storey as a person with significant control on 15 March 2019
18 Mar 2019 PSC07 Cessation of Wsh International Investments Limited as a person with significant control on 15 March 2019
26 Sep 2018 AA Full accounts made up to 29 December 2017
07 Sep 2018 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
20 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates