W R PROPERTY LIMITED

Company Documents

DateDescription
21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW

View Document

18/12/1818 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/12/1818 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/1818 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE GREEN

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN EILEEN GREEN / 12/05/2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PEARSON GREEN / 12/05/2016

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE GREEN / 12/05/2016

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EILEEN GREEN / 12/05/2016

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/05/1620 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 CHANGE PERSON AS DIRECTOR

View Document

18/05/1618 May 2016 CHANGE PERSON AS DIRECTOR

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM TANWOOD CHADDESLEY CORBETT KIDDERMINSTER WORCESTERSHIRE DY10 4NU

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED WILLIAM GUY GREEN

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED RICHARD GEORGE GREEN

View Document

14/05/1514 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

15/08/1315 August 2013 STATEMENT BY DIRECTORS

View Document

15/08/1315 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 93500

View Document

15/08/1315 August 2013 REDUCE SHARE PREM A/C 29/07/2013

View Document

15/08/1315 August 2013 SOLVENCY STATEMENT DATED 29/07/13

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/05/1320 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/06/112 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/05/1012 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PEARSON GREEN / 08/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM BROWN / 08/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EILEEN GREEN / 08/05/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BROUGHAM

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 AUDITOR'S RESIGNATION

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: BRIDGEMAN ST WALSALL STAFFS WS2 9PQ

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED SAFER SAFETY LIMITED CERTIFICATE ISSUED ON 18/12/02

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED W.R. SAFETY GROUP LIMITED CERTIFICATE ISSUED ON 20/11/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 08/05/02; NO CHANGE OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/06/01

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 RETURN MADE UP TO 08/05/01; NO CHANGE OF MEMBERS

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/02/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 27/02/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 08/05/99; CHANGE OF MEMBERS

View Document

29/05/9929 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

05/11/985 November 1998 ADOPT MEM AND ARTS 16/10/98

View Document

20/08/9820 August 1998 SHARES AGREEMENT OTC

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 COMPANY NAME CHANGED WALSALL RUBBER CO. LIMITED CERTIFICATE ISSUED ON 24/06/98

View Document

16/06/9816 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/97

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/03/94

View Document

16/12/9316 December 1993 CAPITALISATION 26/11/93

View Document

16/12/9316 December 1993 £ NC 5000/100000 26/11/93

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/93

View Document

06/08/936 August 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/936 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

02/10/912 October 1991 AMENDED FULL ACCOUNTS MADE UP TO 02/03/91

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/03/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 DIRECTOR RESIGNED

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 25/02/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

12/07/8812 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

18/08/8718 August 1987 RETURN MADE UP TO 01/07/87; NO CHANGE OF MEMBERS

View Document

30/07/8630 July 1986 DIRECTOR RESIGNED

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

11/07/8611 July 1986 ANNUAL RETURN MADE UP TO 05/06/86

View Document

06/07/836 July 1983 ANNUAL ACCOUNTS MADE UP DATE 28/02/83

View Document

24/06/8224 June 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

06/07/816 July 1981 ANNUAL ACCOUNTS MADE UP DATE 06/07/81

View Document

01/08/801 August 1980 ANNUAL ACCOUNTS MADE UP DATE 29/02/80

View Document

03/08/793 August 1979 ANNUAL ACCOUNTS MADE UP DATE 28/02/79

View Document

31/10/6031 October 1960 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