IDEAL & W R S COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

21/01/2521 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Notification of 1964 Rsj Limited as a person with significant control on 2024-03-07

View Document

20/12/2420 December 2024 Cessation of Robert Michael Lugsdin as a person with significant control on 2024-03-07

View Document

20/12/2420 December 2024 Cessation of Stephen Marks as a person with significant control on 2024-03-07

View Document

14/10/2414 October 2024 Registration of charge 004126690008, created on 2024-10-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/02/2427 February 2024 Satisfaction of charge 4 in full

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

09/02/229 February 2022 Change of share class name or designation

View Document

14/01/2214 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 DIRECTOR APPOINTED MR JAMES CLIFF HITCHEN

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARKS

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004126690006

View Document

11/05/1811 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LUGSDIN / 24/04/2017

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LUGSDIN / 24/04/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

26/05/1626 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

26/05/1526 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LUGSDIN / 01/11/2014

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM CROSBY HOUSE GARDEN STREET WALSALL WS2 8EF

View Document

23/03/1323 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/12/122 December 2012 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

18/08/1218 August 2012 APPOINTMENT TERMINATED, SECRETARY BURNS FINANCIAL SERVICES LTD

View Document

23/07/1223 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LUGSDIN / 01/01/2011

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR SHAUN MARSLAND

View Document

07/07/107 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LUGSDIN / 01/01/2010

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNS FINANCIAL SERVICES LTD / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARKS / 01/01/2010

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL LUGSDIN / 20/11/2009

View Document

06/05/096 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / BURNS FINANCIAL SERVICES LTD / 01/01/2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED WALSALL RIDING SADDLE COMPANY,LI MITED CERTIFICATE ISSUED ON 19/12/07

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: OLYMPIC WORKS, GARDEN STREET, WALSALL WS2 8EF

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/02/9514 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/10/938 October 1993 AUDITOR'S RESIGNATION

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/03/9119 March 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/01/91; CHANGE OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

12/11/8612 November 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

13/06/4613 June 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company