- Company Overview for WAU AGENCY HOLDINGS LTD (13362371)
- Filing history for WAU AGENCY HOLDINGS LTD (13362371)
- People for WAU AGENCY HOLDINGS LTD (13362371)
- More for WAU AGENCY HOLDINGS LTD (13362371)
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) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Aug 2024 | PSC04 | Change of details for Mr Thomas David White as a person with significant control on 2 August 2024 | |
13 Aug 2024 | PSC07 | Cessation of Richard Peachey as a person with significant control on 2 August 2024 | |
18 Jul 2024 | TM01 | Termination of appointment of Richard Peachey as a director on 17 July 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr Christopher Cater as a director on 6 July 2023 | |
09 Aug 2023 | AP01 | Appointment of Mr Mark Ashley Burchfield as a director on 6 July 2023 | |
09 Aug 2023 | AP01 | Appointment of Mr Rhys Matthew Thomas as a director on 6 July 2023 | |
10 May 2023 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2023
|
|
26 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2023 | MA | Memorandum and Articles of Association | |
26 Apr 2023 | SH02 | Sub-division of shares on 4 April 2023 | |
24 Apr 2023 | PSC01 | Notification of Richard Peachey as a person with significant control on 4 October 2021 | |
24 Apr 2023 | PSC04 | Change of details for Mr Thomas David White as a person with significant control on 28 April 2021 | |
21 Apr 2023 | PSC04 | Change of details for Mr Thomas David White as a person with significant control on 20 April 2023 | |
21 Apr 2023 | CH01 | Director's details changed for Mr Thomas David White on 20 April 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
02 Dec 2022 | AD01 | Registered office address changed from 7 Park Row Leeds Yorkshire LS1 5HD England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2 December 2022 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 8 March 2022 | |
09 Mar 2022 | CS01 |
Confirmation statement made on 8 March 2022 with updates
|
|
19 Oct 2021 | CH01 | Director's details changed for Mr Richard Peachey on 4 October 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Richard Peachey as a director on 1 July 2021 |