WARD SHELF 15 LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-02-29

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

02/12/242 December 2024 Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland to C/O Sms Payroll Limited India of Inchinnan Greenock Road Renfrew PA4 9LH on 2024-12-02

View Document

22/08/2422 August 2024 Notification of Anthony Alexander Cochrane as a person with significant control on 2024-08-19

View Document

22/08/2422 August 2024 Cessation of Tgc Holdings Limited as a person with significant control on 2024-08-19

View Document

20/08/2420 August 2024 Director's details changed for Mr Anthony Alexander Cochrane on 2024-08-19

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

23/04/2223 April 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBB

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TGC HOLDINGS LIMITED

View Document

31/10/1931 October 2019 CESSATION OF MARTIN WILLIAM ROBB AS A PSC

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR ANTHONY ALEXANDER COCHRANE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 PREVSHO FROM 31/05/2018 TO 28/02/2018

View Document

30/11/1830 November 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

23/12/1623 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/04/161 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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