WS REALISATIONS 2023 LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Notice of move from Administration to Dissolution

View Document

23/07/2423 July 2024 Administrator's progress report

View Document

15/06/2415 June 2024 Notice of appointment of a replacement or additional administrator

View Document

15/06/2415 June 2024 Notice of order removing administrator from office

View Document

19/03/2419 March 2024 Notice of deemed approval of proposals

View Document

21/02/2421 February 2024 Statement of administrator's proposal

View Document

13/02/2413 February 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

22/01/2422 January 2024 Certificate of change of name

View Document

22/01/2422 January 2024 Change of name notice

View Document

16/01/2416 January 2024 Registered office address changed from 82 Curriers Close Canley Coventry West Midlands CV4 8AW to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-01-16

View Document

03/01/243 January 2024 Appointment of an administrator

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Termination of appointment of Simon Marc Atkinson as a director on 2023-03-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Stephen John Rhodes on 2022-02-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CESSATION OF EVELYN ANGELA COOKE AS A PSC

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHITECTURA LTD

View Document

21/11/1921 November 2019 CESSATION OF DARRON PAUL COOKE AS A PSC

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MRS EVELYN ANGELA COOKE / 06/04/2016

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

13/02/1813 February 2018 SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DIRECTOR APPOINTED MRS EVELYN ANGELA COOKE

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN COOKE / 01/02/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARRON PAUL COOKE / 01/02/2013

View Document

08/03/138 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN COOKE / 15/08/2012

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / EVELYN COOKE / 15/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARRON PAUL COOKE / 15/08/2012

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 SAIL ADDRESS CREATED

View Document

29/02/1229 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 82 CURRIERS CLOSE CANLEY COVENTRY CV4 8AW

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 SECRETARY APPOINTED EVELYN COOKE

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY PAULINE COOKE

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE COOKE

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS; AMEND

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/04/024 April 2002 £ IC 100/50 28/02/02 £ SR 50@1=50

View Document

04/04/024 April 2002 REDEPTION OF SHARES 28/02/02

View Document

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

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 18/02/00; NO CHANGE OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS; AMEND

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 CONVERT/DESIGATE SHARES 23/07/97

View Document

31/07/9731 July 1997 ADOPT MEM AND ARTS 23/07/97

View Document

31/07/9731 July 1997 CONVE 23/07/97

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

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

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 18/02/92; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: 90 BARKERS BUTTS LANE COVNDON COVENTRY CV6 1DZ

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/10/909 October 1990 FIRST GAZETTE

View Document

04/10/904 October 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

18/05/8918 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/8917 May 1989 COMPANY NAME CHANGED FLOYDGREEN LIMITED CERTIFICATE ISSUED ON 18/05/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/03/87

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/03/88

View Document

26/08/8826 August 1988 FIRST GAZETTE

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 30/03/86

View Document

16/06/8716 June 1987 DISSOLUTION DISCONTINUED

View Document

05/10/835 October 1983 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