Advanced company searchLink opens in new window

WAU AGENCY HOLDINGS LTD

Company number 13362371

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 303.528
26 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/03/2022
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