Advanced company searchLink opens in new window

WCP (NORTH) LTD

Company number 12104435

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
27 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
26 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Mar 2023 AD01 Registered office address changed from Fromeside Manor Frome Glen Winterbourne Down Bristol BS36 1BU England to Frome Mill Farm Nibley Lane Yate Bristol BS37 5JG on 6 March 2023
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
31 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 3,000
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 2,000
06 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2021 MA Memorandum and Articles of Association
03 Nov 2021 MR01 Registration of charge 121044350001, created on 28 October 2021
03 Nov 2021 MR01 Registration of charge 121044350002, created on 28 October 2021
27 May 2021 AD01 Registered office address changed from Frome Mill Farm Nibley Lane Nibley Yate BS37 5JG United Kingdom to Fromeside Manor Frome Glen Winterbourne Down Bristol BS36 1BU on 27 May 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
01 Apr 2021 PSC07 Cessation of Bradley William Morgan Morgan as a person with significant control on 1 April 2021
21 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
18 Sep 2020 TM01 Termination of appointment of Bradley William Morgan Morgan as a director on 18 September 2020
26 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
20 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
15 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-15
  • GBP 100