WE R STORAGE LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

26/07/2426 July 2024 Statement of capital on 2024-07-26

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

28/01/2428 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Director's details changed for Mr Marc Clive Watton Shirlaw on 2023-06-26

View Document

26/06/2326 June 2023 Registered office address changed from 1 the Stores Fore Street Cargreen Saltash PL12 6PA England to 15 Station Road Wimborne BH21 1RG on 2023-06-26

View Document

26/06/2326 June 2023 Change of details for Mr Marc Clive Watton Shirlaw as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Secretary's details changed for Marc Clive Watton Shirlaw on 2023-06-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/03/238 March 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

17/12/1917 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM C/O 3RD FLOOR REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM C/O BDO LLP TWO SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GA ENGLAND

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CLIVE WATTON SHIRLAW / 23/02/2016

View Document

04/03/164 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MARC CLIVE WATTON SHIRLAW / 23/02/2016

View Document

04/03/164 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM C/O C/O BDO LLP 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

18/03/1518 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/03/1312 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/03/1220 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM C/O BDO STOY HAYWARD LLP 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CLIVE WATTON SHIRLAW / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MARC CLIVE WATTON SHIRLAW

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KATHARINE SHIRLAW

View Document

17/03/0917 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC SHIRLAW / 03/03/2009

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SHIRLAW / 03/03/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/2008 FROM C/O BDO STOY HAYWARD LLP 7TH FLOOR 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/04/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: BDO STOY HAYWARD LLP 5TH FLOOR MANDER HOUSE WOLVERHAMPTON WV1 3NF

View Document

11/04/0511 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/04/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/06/9822 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9822 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

23/07/9723 July 1997 NC INC ALREADY ADJUSTED 07/07/97

View Document

23/07/9723 July 1997 £ NC 250000/500000 07/07/97

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 95 CARNGLAS ROAD SKETTY SWANSEA SA2 9DH

View Document

03/03/973 March 1997 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