- Company Overview for WFC CONTRACTING LIMITED (13608662)
- Filing history for WFC CONTRACTING LIMITED (13608662)
- People for WFC CONTRACTING LIMITED (13608662)
- Charges for WFC CONTRACTING LIMITED (13608662)
- More for WFC CONTRACTING LIMITED (13608662)
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 Feb 2025 | AD01 | Registered office address changed from Burton Manor the Village Burton CH64 5SJ England to Olympus House Kingsteignton Road Newton Abbot TQ12 2SN on 3 February 2025 | |
15 Jan 2025 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Dec 2024 | CH01 | Director's details changed for Dr Christopher James Williams on 1 December 2024 | |
09 Oct 2024 | MR01 | Registration of charge 136086620002, created on 9 October 2024 | |
09 Oct 2024 | MR01 | Registration of charge 136086620003, created on 8 October 2024 | |
03 Oct 2024 | TM01 | Termination of appointment of Sarah Louise Mary Jones as a director on 2 October 2024 | |
02 Oct 2024 | AP01 | Appointment of Mr Benjamin Peter Russell as a director on 30 September 2024 | |
02 Oct 2024 | AP01 | Appointment of Dr Christopher James Williams as a director on 30 September 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
01 Oct 2024 | PSC01 | Notification of Benjamin Peter Russell as a person with significant control on 30 September 2024 | |
01 Oct 2024 | PSC07 | Cessation of Sarah Louise Mary Jones as a person with significant control on 30 September 2024 | |
01 Oct 2024 | CERTNM |
Company name changed nh willaston LTD\certificate issued on 01/10/24
|
|
29 Apr 2024 | CERTNM |
Company name changed revolution resourcing (eastbourne) LTD\certificate issued on 29/04/24
|
|
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
29 Apr 2024 | TM01 | Termination of appointment of Robert David Kurton as a director on 29 April 2024 | |
29 Apr 2024 | PSC01 | Notification of Sarah Louise Jones as a person with significant control on 20 April 2024 | |
29 Apr 2024 | PSC07 | Cessation of Recruitment Investment Network Ltd as a person with significant control on 20 April 2024 | |
29 Apr 2024 | AP01 | Appointment of Mrs Sarah Louise Mary Jones as a director on 20 April 2024 | |
29 Apr 2024 | MR04 | Satisfaction of charge 136086620001 in full | |
03 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2024 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Mar 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 December 2022 |