Advanced company searchLink opens in new window

W.COM REALISATIONS LIMITED

Company number 11100381

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)
06 Feb 2019 TM01 Termination of appointment of Sean Robert Emmett as a director on 21 January 2019
06 Feb 2019 AP01 Appointment of Jerome Saint-Marc as a director on 21 January 2019
06 Feb 2019 AP01 Appointment of Andrew Knowles as a director on 21 January 2019
06 Feb 2019 AP01 Appointment of Mr Andrew John Green as a director on 21 January 2019
15 Jan 2019 AP03 Appointment of Claire Phillips as a secretary on 27 November 2018
14 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
30 Nov 2018 AA01 Current accounting period extended from 31 December 2018 to 31 January 2019
15 Mar 2018 AP01 Appointment of Mr Sean Robert Emmett as a director on 5 February 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2018 AP01 Appointment of Robin James Terrell as a director on 5 February 2018
26 Feb 2018 AP01 Appointment of Mr Sean Peter Toal as a director on 5 February 2018
26 Feb 2018 TM01 Termination of appointment of Alison Mary Edgerton as a director on 5 February 2018
16 Jan 2018 PSC07 Cessation of Castlegate Directors Limited as a person with significant control on 11 January 2018
16 Jan 2018 PSC02 Notification of Wilkinson Hardware Stores, Limited as a person with significant control on 11 January 2018
15 Jan 2018 TM01 Termination of appointment of Dominique Christiane Tai as a director on 11 January 2018
11 Jan 2018 TM01 Termination of appointment of Castlegate Directors Limited as a director on 11 January 2018
11 Jan 2018 AP01 Appointment of Mrs Alison Mary Edgerton as a director on 11 January 2018
11 Jan 2018 AD01 Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG on 11 January 2018
08 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
06 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-06
  • GBP 1