WSH UK & IRELAND LIMITED

08747469
300 THAMES VALLEY PARK DRIVE READING UNITED KINGDOM RG6 1PT

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 21 Buy now
24 May 2024 mortgage Registration of a charge 65 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2023 accounts Annual Accounts 21 Buy now
05 May 2023 officers Termination of appointment of director (Nicholas Adrian Howe) 1 Buy now
05 May 2023 officers Termination of appointment of director (Maria Janette Stanford) 1 Buy now
05 May 2023 officers Termination of appointment of director (Benedict Warner) 1 Buy now
05 May 2023 officers Termination of appointment of director (Andrew David Milner) 1 Buy now
05 May 2023 officers Termination of appointment of director (Ronan Brian Harte) 1 Buy now
05 May 2023 officers Termination of appointment of director (Paul Adrian Jackson) 1 Buy now
05 May 2023 officers Termination of appointment of director (Christopher Noel Mahony) 1 Buy now
05 May 2023 officers Termination of appointment of director (Neil Fuller) 1 Buy now
26 Oct 2022 officers Termination of appointment of director (Michael Anthony Street) 1 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2022 officers Termination of appointment of director (Matthew Longstreth Thompson) 1 Buy now
25 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 11 Buy now
11 Jul 2022 accounts Annual Accounts 53 Buy now
31 Jan 2022 officers Termination of appointment of director (Simon Paul Esner) 1 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 52 Buy now
03 Aug 2021 officers Appointment of director (Neil Fuller) 2 Buy now
03 Aug 2021 officers Termination of appointment of director (John David Bennett) 1 Buy now
03 Aug 2021 officers Appointment of director (Mr Ronan Brian Harte) 2 Buy now
22 Apr 2021 officers Appointment of director (Matthew Longstreth Thompson) 2 Buy now
22 Apr 2021 officers Appointment of director (Paul Adrian Jackson) 2 Buy now
16 Dec 2020 accounts Annual Accounts 42 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement 13 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Alastair Dunbar Storey) 2 Buy now
11 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2020 officers Change of particulars for secretary (Marc Bradley) 1 Buy now
05 Nov 2019 resolution Resolution 38 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2019 accounts Annual Accounts 38 Buy now
16 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2019 officers Termination of appointment of director (Sean Williams) 1 Buy now
03 Jun 2019 resolution Resolution 39 Buy now
21 May 2019 mortgage Registration of a charge 48 Buy now
30 Apr 2019 resolution Resolution 38 Buy now
27 Apr 2019 resolution Resolution 39 Buy now
27 Mar 2019 resolution Resolution 39 Buy now
19 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2019 capital Return of Allotment of shares 4 Buy now
31 Jan 2019 officers Appointment of director (Maria Janette Stanford) 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Oct 2018 capital Return of Allotment of shares 11 Buy now
12 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
27 Sep 2018 accounts Annual Accounts 41 Buy now
24 Sep 2018 resolution Resolution 43 Buy now
07 Sep 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Mar 2018 officers Termination of appointment of director (Edward Charles Griffiths) 1 Buy now
06 Mar 2018 officers Termination of appointment of director (Amanda Louise Underwood) 1 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Oct 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Oct 2017 accounts Annual Accounts 42 Buy now
10 Feb 2017 resolution Resolution 42 Buy now
25 Jan 2017 officers Change of particulars for director (Simon Paul Esner) 2 Buy now
25 Jan 2017 officers Change of particulars for director (Christopher Noel Mahony) 2 Buy now
24 Jan 2017 officers Change of particulars for director (Mr Marc Bradley) 2 Buy now
21 Dec 2016 mortgage Registration of a charge 80 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 17 Buy now
06 Oct 2016 accounts Annual Accounts 28 Buy now
16 Jun 2016 officers Appointment of director (Sean Williams) 2 Buy now
16 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Jun 2016 officers Appointment of director (Andrew David Milner) 2 Buy now
29 Mar 2016 capital Return of Allotment of shares 4 Buy now
25 Nov 2015 annual-return Annual Return 13 Buy now
13 Nov 2015 auditors Auditors Resignation Company 1 Buy now
24 Jul 2015 accounts Annual Accounts 26 Buy now
27 May 2015 resolution Resolution 1 Buy now
29 Apr 2015 resolution Resolution 44 Buy now
29 Apr 2015 capital Return of Allotment of shares 7 Buy now
20 Apr 2015 officers Appointment of director (Mr Edward Charles Griffiths) 2 Buy now
16 Apr 2015 officers Appointment of director (Mrs Amanda Louise Underwood) 2 Buy now
17 Nov 2014 annual-return Annual Return 11 Buy now
14 Nov 2014 address Move Registers To Sail Company With New Address 1 Buy now
14 Nov 2014 address Change Sail Address Company With New Address 1 Buy now
23 Jul 2014 officers Termination of appointment of director (Lynne Graham) 1 Buy now
27 May 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Dec 2013 officers Appointment of director (Marc Bradley) 3 Buy now
24 Dec 2013 officers Appointment of director (Michael Anthony Street) 3 Buy now
24 Dec 2013 officers Appointment of director (John David Bennett) 3 Buy now
24 Dec 2013 officers Appointment of director (Nicholas Adrian Howe) 3 Buy now
24 Dec 2013 officers Appointment of director (Christopher Noel Mahony) 3 Buy now
24 Dec 2013 officers Appointment of director (Simon Paul Esner) 3 Buy now
17 Dec 2013 officers Appointment of director (Mr Benedict Warner) 3 Buy now
17 Dec 2013 officers Appointment of director (Ms Lynne Graham) 3 Buy now
17 Dec 2013 capital Return of Allotment of shares 9 Buy now
06 Dec 2013 resolution Resolution 41 Buy now
27 Nov 2013 resolution Resolution 30 Buy now
23 Nov 2013 mortgage Registration of a charge 52 Buy now
24 Oct 2013 incorporation Incorporation Company 34 Buy now