WJS MOTOR GROUP LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/14

View Document

17/10/1417 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/13

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12

View Document

05/11/125 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10

View Document

04/11/104 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 25/04/09

View Document

24/12/0924 December 2009 SECRETARY APPOINTED MR GARY MARTIN URMSTON

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALWYN MCLAREN OUGHTRED / 19/10/2009

View Document

19/11/0919 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 19/10/2009

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 26/04/08

View Document

23/10/0823 October 2008 DIRECTOR'S PARTICULARS WJS EXECUTIVES LIMITED

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 SECRETARY RESIGNED NICHOLAS DAWSON

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: 40 DERRINGHAM STREET HULL HU3 1EW

View Document

28/03/0828 March 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 S366A DISP HOLDING AGM 21/02/05 S386 DISP APP AUDS 21/02/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0315 October 2003 COMPANY NAME CHANGED CRYSTAL MOTOR GROUP LIMITED CERTIFICATE ISSUED ON 15/10/03; RESOLUTION PASSED ON 13/10/03

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/10/0122 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/986 November 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

05/02/955 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/948 November 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED CRYSTAL OF HARROGATE LIMITED CERTIFICATE ISSUED ON 29/04/94

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: G OFFICE CHANGED 17/02/93 172 ANLABY ROAD HULL HU3 2JP

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/925 November 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/914 November 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/919 August 1991 ALTER MEM AND ARTS 23/07/91

View Document

02/01/912 January 1991 DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 RETURN MADE UP TO 19/10/90; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/05/908 May 1990 AUDITOR'S RESIGNATION

View Document

24/04/9024 April 1990 AUDITOR'S RESIGNATION

View Document

31/10/8931 October 1989 RETURN MADE UP TO 10/10/89; NO CHANGE OF MEMBERS

View Document

06/10/896 October 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

29/12/8829 December 1988 02/11/88 FULL LIST NOF

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/12/874 December 1987 28/10/87 FULL LIST NOF

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/11/8629 November 1986 ANNUAL RETURN MADE UP TO 06/11/86

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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