WPNSA LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/08/2428 August 2024 Termination of appointment of David Wyn Griffith as a director on 2024-08-20

View Document

28/08/2428 August 2024 Appointment of Mr Jonathon David Tweedle as a director on 2024-08-20

View Document

28/08/2428 August 2024 Appointment of Mr John Martin Scott as a director on 2024-08-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Peter Frank Allam as a director on 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-03-31

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR RODNEY CARR

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR DAVID WYN GRIFFITH

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANCOCK

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR RODNEY PAUL CARR

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR PETER FRANK ALLAM

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TWEED

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN HANCOCK

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEASK

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA GOLLOP

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 COMPANY NAME CHANGED SAIL-FORCE LIMITED CERTIFICATE ISSUED ON 11/06/10

View Document

01/06/101 June 2010 CHANGE OF NAME 21/05/2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR EDWARD PETER SHEPHARD LEASK

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOLLOP

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED JOHN FRANCIS TWEED

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA GOLLOP

View Document

24/05/1024 May 2010 SECRETARY APPOINTED RACHEL KAY SADLER

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA EILEEN GOLLOP / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID GOLLOP / 07/04/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: POST OFFICE CHAMBERS 67 ST THOMAS STREET WEYMOUTH DORSET DT4 8HB

View Document

14/04/0014 April 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 S366A DISP HOLDING AGM 23/03/99

View Document

23/03/9923 March 1999 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