- Company Overview for WCF1 LIMITED (11632088)
- Filing history for WCF1 LIMITED (11632088)
- People for WCF1 LIMITED (11632088)
- More for WCF1 LIMITED (11632088)
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) |
---|---|---|---|
03 Jan 2025 | AA | Unaudited abridged accounts made up to 30 September 2024 | |
15 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
15 Dec 2023 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
16 Dec 2022 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
01 Apr 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
29 Sep 2021 | AA01 | Current accounting period shortened from 31 October 2021 to 30 September 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
15 Feb 2021 | TM01 | Termination of appointment of Paul Kirk Stead as a director on 12 February 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Douglas Ronald Quelch as a director on 12 February 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Amy Beth Quelch as a director on 12 February 2021 | |
15 Feb 2021 | AP01 | Appointment of Mr Michael Ashley Wilson as a director on 12 February 2021 | |
15 Feb 2021 | PSC07 | Cessation of Paul Kirk Stead as a person with significant control on 12 February 2021 | |
15 Feb 2021 | PSC01 | Notification of David Brian Meller as a person with significant control on 12 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from Decibel Cottage Pennypot Lane Chobham Woking GU24 8DJ United Kingdom to 560 Woodham Lane Woking GU21 5SH on 15 February 2021 | |
15 Feb 2021 | AP01 | Appointment of Mr David Brian Meller as a director on 12 February 2021 | |
15 Feb 2021 | PSC07 | Cessation of Douglas Ronald Quelch as a person with significant control on 12 February 2021 | |
11 Feb 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
11 Sep 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
12 Jun 2020 | TM01 | Termination of appointment of Fiona Siobhan Chan as a director on 8 June 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
26 Mar 2020 | CH01 | Director's details changed for Mrs Fiona Siobham Chan on 25 September 2019 | |
25 Mar 2020 | TM01 | Termination of appointment of Fiona Siobham Chan as a director on 25 September 2019 |