W RESOURCES PLC

Company Documents

DateDescription
04/06/244 June 2024 Notice of move from Administration to Dissolution

View Document

22/02/2422 February 2024 Administrator's progress report

View Document

14/12/2314 December 2023 Notice of extension of period of Administration

View Document

09/08/239 August 2023 Administrator's progress report

View Document

23/05/2323 May 2023 Statement of affairs with form AM02SOA

View Document

25/03/2325 March 2023 Notice of deemed approval of proposals

View Document

09/03/239 March 2023 Statement of administrator's proposal

View Document

09/02/239 February 2023 Termination of appointment of David Robertson Garland as a director on 2023-01-11

View Document

24/01/2324 January 2023 Termination of appointment of James Argalas as a director on 2023-01-11

View Document

24/01/2324 January 2023 Termination of appointment of Michael George Masterman as a director on 2023-01-11

View Document

19/01/2319 January 2023 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to C/O Frp Advisory Trading Ltd (Edinburgh Office) 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-01-19

View Document

11/01/2311 January 2023 Appointment of an administrator

View Document

10/01/2310 January 2023 Registration of a charge

View Document

10/01/2310 January 2023 Registration of a charge

View Document

10/01/2310 January 2023 Registration of a charge

View Document

01/02/221 February 2022 Sub-division of shares on 2021-03-31

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

28/10/2128 October 2021 Termination of appointment of Pablo Neira as a director on 2021-10-18

View Document

28/10/2128 October 2021 Appointment of Ismael Cabanillas Verde as a director on 2021-10-11

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

05/10/215 October 2021 Consolidation of shares on 2021-03-31

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Memorandum and Articles of Association

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

04/07/214 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/07/2010 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/206 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR BYRON PIROLA

View Document

17/03/2017 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 6700042.777

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR OSCAR MARIN GARCIA

View Document

27/01/2027 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 6490042.779

View Document

10/12/1910 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 6378427.64

View Document

03/12/193 December 2019 15/11/19 STATEMENT OF CAPITAL GBP 6288427.64

View Document

09/10/199 October 2019 20/09/19 STATEMENT OF CAPITAL GBP 6216177.64

View Document

11/07/1911 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

03/06/193 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 6030666.44

View Document

27/05/1927 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 5994952.156

View Document

13/02/1913 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 5793380.727

View Document

25/01/1925 January 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

04/12/184 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 5784197.054

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED JAMES ARGALAS

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED PABLO NEIRA

View Document

06/07/186 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

20/04/1820 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 5478074.605

View Document

21/03/1821 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 5178074.605

View Document

26/02/1826 February 2018 Registration of charge 047825840001, created on 2018-02-14

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047825840001

View Document

13/10/1713 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 5129979.368

View Document

13/10/1713 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 5156646.034

View Document

13/10/1713 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 4883179.368

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 22 MELTON STREET LONDON NW1 2BW

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

14/07/1714 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 4842638.828

View Document

04/07/174 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1729 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 4574781.687

View Document

04/11/164 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 4360495.974

View Document

28/09/1628 September 2016 SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 3996759.712

View Document

19/09/1619 September 2016 17/08/16 STATEMENT OF CAPITAL GBP 4168188.281

View Document

14/09/1614 September 2016 14/06/16 STATEMENT OF CAPITAL GBP 3967759.712

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 3911826.379

View Document

01/07/161 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1622 June 2016 SAIL ADDRESS CREATED

View Document

01/06/161 June 2016 30/05/16 NO MEMBER LIST

View Document

22/04/1622 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 3860604.157

View Document

22/04/1622 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 3882826.379

View Document

03/12/153 December 2015 04/11/15 STATEMENT OF CAPITAL GBP 3693937.493

View Document

08/07/158 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 3573937.493

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1519 June 2015 30/05/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 3073937.497

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR DAVID ROBERTSON GARLAND

View Document

03/02/153 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 2886437.497

View Document

29/01/1529 January 2015 24/12/14 STATEMENT OF CAPITAL GBP 2419770.833

View Document

01/12/141 December 2014 15/10/14 STATEMENT OF CAPITAL GBP 2376970.5

View Document

24/11/1424 November 2014 15/10/14 STATEMENT OF CAPITAL GBP 2350710.337

View Document

29/09/1429 September 2014 28/07/14 STATEMENT OF CAPITAL GBP 2338543.308

View Document

31/07/1431 July 2014 30/05/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 13/05/14 STATEMENT OF CAPITAL GBP 2184418.308

View Document

26/06/1426 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARLAND

View Document

11/12/1311 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 2087418.308

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR GARLAND / 27/06/2013

View Document

24/07/1324 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 1938043.308

View Document

09/07/139 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/139 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 30/05/13 NO MEMBER LIST

View Document

03/06/133 June 2013 17/04/13 STATEMENT OF CAPITAL GBP 1813043.308

View Document

28/02/1328 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 1748043.308

View Document

27/02/1327 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 1704565.048

View Document

20/11/1220 November 2012 08/11/12 STATEMENT OF CAPITAL GBP 1581922.193

View Document

21/08/1221 August 2012 13/07/12 STATEMENT OF CAPITAL GBP 1387187.58

View Document

13/08/1213 August 2012 26/06/12 STATEMENT OF CAPITAL GBP 1103887.58

View Document

13/08/1213 August 2012 26/06/12 STATEMENT OF CAPITAL GBP 1373187.58

View Document

02/08/122 August 2012 30/05/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 COMPANY NAME CHANGED CASPIAN HOLDINGS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 11/07/12

View Document

11/07/1211 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 CHANGE OF NAME 22/06/2012

View Document

02/04/122 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 968779.889

View Document

22/03/1222 March 2012 07/02/12 STATEMENT OF CAPITAL GBP 964779.889

View Document

24/02/1224 February 2012 21/12/11 STATEMENT OF CAPITAL GBP 811446.556

View Document

23/02/1223 February 2012 24/06/11 STATEMENT OF CAPITAL GBP 471065.131

View Document

14/07/1114 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 30/05/11 BULK LIST

View Document

22/12/1022 December 2010 AUDITOR'S RESIGNATION

View Document

17/11/1017 November 2010 SECTION 519

View Document

09/09/109 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

06/07/106 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1023 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 446065.130

View Document

09/06/109 June 2010 30/05/10 BULK LIST

View Document

28/07/0928 July 2009 RETURN MADE UP TO 30/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/0925 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/092 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/092 July 2009 NC INC ALREADY ADJUSTED 29/06/09

View Document

02/07/092 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/092 July 2009 GBP NC 250000/500000 29/06/2009

View Document

23/06/0923 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR DIETMAR GREIL

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED BYRON PIROLA

View Document

14/08/0814 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0822 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 30/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/0628 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0629 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 30/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NC INC ALREADY ADJUSTED 26/07/05

View Document

13/09/0513 September 2005 £ NC 150000/250000 26/07

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 SHARES AGREEMENT OTC

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

04/11/044 November 2004 PROSPECTUS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 NC INC ALREADY ADJUSTED 27/08/04

View Document

20/09/0420 September 2004 S-DIV 27/08/04

View Document

15/09/0415 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/09/0415 September 2004 AUDITORS' STATEMENT

View Document

15/09/0415 September 2004 BALANCE SHEET

View Document

15/09/0415 September 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/0415 September 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/0415 September 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/0415 September 2004 AUDITORS' REPORT

View Document

15/09/0415 September 2004 RE SUB DIV SHARES 15/09/04

View Document

15/09/0415 September 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/09/0415 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0415 September 2004 £ NC 10000/150000 15/09

View Document

03/08/043 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/043 August 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/08/043 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 £ NC 1000/10000 10/11/

View Document

17/12/0317 December 2003 NC INC ALREADY ADJUSTED 10/11/03

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: PO BOX 506 180 THE STRAND LONDON WC2R 1BL

View Document

03/10/033 October 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 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