WS2 COATINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

27/02/2527 February 2025 Termination of appointment of Debora Ann Clark as a director on 2024-09-27

View Document

06/01/256 January 2025 Cancellation of shares. Statement of capital on 2024-09-27

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Purchase of own shares.

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/09/2010 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/07/1931 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM CLARK / 03/08/2018

View Document

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/07/1613 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/06/1517 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/10/1414 October 2014 DIRECTOR APPOINTED MR JAMES WILLIAM CLARK

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS DEBORA ANN CLARK

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MISS CHARLOTTE ANNE CLARK

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/116 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/12/116 December 2011 SAIL ADDRESS CREATED

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVIES / 04/12/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 1B HOSM INDUSTRIAL ESTATE HOLME ON SPALDING MOOR YORK EAST YORKSHIRE YO43 4BB

View Document

26/11/0826 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: UNIT 1D HOSM INDUSTRIAL ESTATE HOLME ON SPALDING MOOR YORK EAST YORKSHIRE YO43 4BB

View Document

17/11/0317 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 39 MICKLEGATE YORK NORTH YORKSHIRE Y01 6JH

View Document

08/11/028 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: UNIT 1D HOSM INDUSTRIAL ESTATE HOLME ON SPALDING MOOR YORK YO43 4BB

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

14/11/9714 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

08/10/968 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/957 December 1995 COMPANY NAME CHANGED CELLULAR LIMITED CERTIFICATE ISSUED ON 08/12/95

View Document

30/11/9530 November 1995 EXEMPTION FROM APPOINTING AUDITORS 14/11/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 REGISTERED OFFICE CHANGED ON 09/12/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

09/12/949 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information