WATFORD COLLINS LTD.

06592697
THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

Documents

Documents
Date Category Description Pages
22 Oct 2019 gazette Gazette Dissolved Compulsory 1 Buy now
06 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
15 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2017 accounts Annual Accounts 2 Buy now
02 May 2017 gazette Gazette Notice Compulsory 1 Buy now
17 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Aug 2016 annual-return Annual Return 6 Buy now
25 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jun 2016 accounts Annual Accounts 2 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2015 annual-return Annual Return 4 Buy now
19 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Aug 2015 accounts Annual Accounts 2 Buy now
09 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
20 Sep 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
01 May 2014 accounts Annual Accounts 2 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 accounts Annual Accounts 2 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
28 Feb 2012 accounts Annual Accounts 2 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
23 Nov 2010 accounts Annual Accounts 2 Buy now
07 Sep 2010 officers Appointment of secretary (Nadhif Abdulfatah Mussa) 2 Buy now
07 Sep 2010 officers Appointment of director (Nadhif Abdulfatah Mussa) 2 Buy now
07 Sep 2010 officers Termination of appointment of secretary (Sl24 Ltd.) 1 Buy now
07 Sep 2010 officers Termination of appointment of director (Timotheus Kim) 1 Buy now
27 Jul 2010 officers Appointment of director (Mr Timotheus Kim) 2 Buy now
27 Jul 2010 officers Termination of appointment of director (Sl24 Ltd) 1 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for corporate secretary (Sl24 Ltd.) 2 Buy now
17 May 2010 officers Change of particulars for corporate director (Sl24 Ltd) 2 Buy now
08 Dec 2009 accounts Annual Accounts 4 Buy now
02 Jul 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
02 Jul 2009 officers Secretary's change of particulars / SL24 LTD. / 13/05/2009 1 Buy now
26 Nov 2008 officers Director appointed SL24 LIMITED 2 Buy now
25 Nov 2008 officers Appointment terminated director lvz LTD. 1 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from the picasso building calverdale road wakefield west yorkshire WF1 5PF 1 Buy now
29 May 2008 address Registered office changed on 29/05/2008 from suite f 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB england 1 Buy now
14 May 2008 incorporation Incorporation Company 10 Buy now