WCF NOMINEES LTD

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Miss Pamela Ann Murray as a secretary on 2025-06-01

View Document

09/06/259 June 2025 Termination of appointment of Joanne Lesley Ritzema as a secretary on 2025-06-01

View Document

09/06/259 June 2025 Appointment of Mr Philip John Murray as a director on 2025-06-01

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2024-05-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2023-05-27

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-05-28

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-05-29

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 01/06/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

09/11/189 November 2018 FULL ACCOUNTS MADE UP TO 02/06/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 27/05/17

View Document

22/06/1722 June 2017 ADOPT ARTICLES 31/05/2017

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MISS PAMELA ANN MURRAY

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD STEWART

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 28/05/16

View Document

08/09/158 September 2015 25/08/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 29/05/15

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

07/10/147 October 2014 25/08/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 ADOPT ARTICLES 31/03/2014

View Document

16/04/1416 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 01/06/13

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD IAN THOMAS STEWART / 01/06/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY RITZEMA / 01/06/2013

View Document

16/10/1316 October 2013 25/08/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 02/06/12

View Document

12/09/1212 September 2012 25/08/12 NO MEMBER LIST

View Document

26/09/1126 September 2011 08/09/11 NO MEMBER LIST

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 28/05/11

View Document

09/09/109 September 2010 08/09/10 NO MEMBER LIST

View Document

20/08/1020 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/10

View Document

02/10/092 October 2009 ANNUAL RETURN MADE UP TO 08/09/09

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 30/05/09

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE RITZEMA / 08/09/2008

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 08/09/08

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 02/06/07

View Document

12/10/0712 October 2007 ANNUAL RETURN MADE UP TO 09/09/07

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 ANNUAL RETURN MADE UP TO 09/09/06

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 27/05/06

View Document

15/09/0515 September 2005 ANNUAL RETURN MADE UP TO 09/09/05

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 28/05/05

View Document

08/10/048 October 2004 ANNUAL RETURN MADE UP TO 09/09/04

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 29/05/04

View Document

25/11/0325 November 2003 ANNUAL RETURN MADE UP TO 09/09/03

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/09/0227 September 2002 ANNUAL RETURN MADE UP TO 09/09/02

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 01/06/02

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 02/06/01

View Document

16/11/0116 November 2001 ANNUAL RETURN MADE UP TO 20/10/01

View Document

20/11/0020 November 2000 ANNUAL RETURN MADE UP TO 20/10/00

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 03/06/00

View Document

22/10/9922 October 1999 ANNUAL RETURN MADE UP TO 20/10/99

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 29/05/99

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 30/05/98

View Document

30/10/9830 October 1998 ANNUAL RETURN MADE UP TO 20/10/98

View Document

11/11/9711 November 1997 ANNUAL RETURN MADE UP TO 20/10/97

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/12/9610 December 1996 ANNUAL RETURN MADE UP TO 20/10/96

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 01/06/96

View Document

26/10/9526 October 1995 ANNUAL RETURN MADE UP TO 20/10/95

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 27/05/95

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 28/05/94

View Document

17/11/9417 November 1994 ANNUAL RETURN MADE UP TO 14/10/94

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: GELTSDALE PLAINS ROAD WETHERAL CARLISLE, CUMBRIA CA4 8LF

View Document

12/11/9312 November 1993 ANNUAL RETURN MADE UP TO 20/10/93

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 29/05/93

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 30/05/92

View Document

23/11/9223 November 1992 ANNUAL RETURN MADE UP TO 20/10/92

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9130 October 1991 ANNUAL RETURN MADE UP TO 20/10/91

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 01/06/91

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/911 March 1991 ANNUAL RETURN MADE UP TO 02/11/90

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 02/06/90

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 27/05/89

View Document

08/09/898 September 1989 ANNUAL RETURN MADE UP TO 01/09/89

View Document

26/08/8826 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 REGISTERED OFFICE CHANGED ON 26/08/88 FROM: SIX/SEVEN GOUGH SQUARE LONDON EC4A 3DE

View Document

26/08/8826 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/07/8822 July 1988 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