WCWS LIMITED

06892842
11C KINGSMEAD SQUARE BATH BA1 2AB

Documents

Documents
Date Category Description Pages
05 Sep 2024 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jun 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 May 2023 resolution Resolution 1 Buy now
02 May 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2022 accounts Annual Accounts 6 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2021 accounts Annual Accounts 6 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 May 2021 capital Notice of cancellation of shares 4 Buy now
05 May 2021 capital Return of purchase of own shares 3 Buy now
07 Mar 2021 officers Change of particulars for director (Mr Joe Wheatcroft) 2 Buy now
07 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2021 officers Termination of appointment of director (Elizabeth Rosemary Ann Carrad) 1 Buy now
07 Mar 2021 officers Termination of appointment of director (Ross Wills) 1 Buy now
02 Dec 2020 officers Termination of appointment of director (Anthony Salaman) 1 Buy now
09 Jun 2020 accounts Annual Accounts 5 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2019 accounts Annual Accounts 5 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2018 accounts Annual Accounts 6 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2017 officers Change of particulars for director (Mr Ross Wills) 2 Buy now
13 Apr 2017 officers Change of particulars for director (Mr Ross Wills) 2 Buy now
13 Apr 2017 officers Change of particulars for director (Mr Joe Wheatcroft) 2 Buy now
13 Apr 2017 officers Change of particulars for director (Mr Anthony Salaman) 2 Buy now
13 Apr 2017 officers Change of particulars for director (Elizabeth Rosemary Ann Carrad) 2 Buy now
07 Nov 2016 accounts Annual Accounts 8 Buy now
09 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 annual-return Annual Return 6 Buy now
05 May 2016 officers Change of particulars for director (Mr Anthony Salaman) 2 Buy now
04 Nov 2015 accounts Annual Accounts 8 Buy now
20 May 2015 officers Change of particulars for director (Mr Joe Wheatcroft) 2 Buy now
30 Apr 2015 annual-return Annual Return 6 Buy now
14 Aug 2014 accounts Annual Accounts 8 Buy now
30 Apr 2014 annual-return Annual Return 6 Buy now
30 Oct 2013 accounts Annual Accounts 11 Buy now
21 May 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 11 Buy now
23 May 2012 annual-return Annual Return 6 Buy now
21 Nov 2011 accounts Annual Accounts 11 Buy now
03 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jul 2011 annual-return Annual Return 6 Buy now
20 Apr 2011 accounts Annual Accounts 5 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 officers Change of particulars for director (Joe Wheatcroft) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Anthony Salaman) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Ross Wills) 2 Buy now
22 Jul 2009 officers Director appointed anthony salaman 2 Buy now
21 Jul 2009 incorporation Memorandum Articles 13 Buy now
16 Jul 2009 officers Appointment terminated director thomas simon 1 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from 1 georges square bath street bristol avon BS1 6BA 1 Buy now
16 Jul 2009 capital Ad 14/07/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
16 Jul 2009 officers Director appointed joe wheatcroft 2 Buy now
16 Jul 2009 officers Director appointed elizabeth rosemary ann carrad 2 Buy now
16 Jul 2009 officers Director appointed ross wills 2 Buy now
16 Jul 2009 officers Appointment terminated secretary st james secretaries LIMITED 1 Buy now
16 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2009 officers Director's change of particulars / thomas simon / 01/06/2009 1 Buy now
23 Jun 2009 officers Director's change of particulars / thomas simon / 01/06/2009 1 Buy now
30 Apr 2009 incorporation Incorporation Company 21 Buy now