WP2015 LIMITED

Company Documents

DateDescription
08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029846170006

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/11/1411 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY FLEISCHER / 11/03/2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/11/1312 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/11/127 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 PREVSHO FROM 31/10/2011 TO 30/06/2011

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL FLEISCHER / 21/11/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELIZABETH FLEISCHER / 21/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL FLEISCHER / 28/10/2009

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL FLEISCHER / 04/07/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: G OFFICE CHANGED 24/02/98 73 EAST BOROUGH WIMBORNE DORSET BH21 1PJ

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/10/97

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9428 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9428 October 1994 CERTIFICATE OF INCORPORATION

View Document


More Company Information