- Company Overview for WSH RESTAURANTS LIMITED (09110018)
- Filing history for WSH RESTAURANTS LIMITED (09110018)
- People for WSH RESTAURANTS LIMITED (09110018)
- Charges for WSH RESTAURANTS LIMITED (09110018)
- More for WSH RESTAURANTS LIMITED (09110018)
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
|
|
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 |