WSLD LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a dormant company made up to 2024-12-25

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-12-27

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-28

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-30

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

07/09/187 September 2018 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BRADLEY / 21/11/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/16

View Document

16/06/1616 June 2016 SAIL ADDRESS CHANGED FROM: C/O HIERONS 2 CHESTER ROW LONDON SW1W 9JH UNITED KINGDOM

View Document

13/11/1513 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/14

View Document

28/10/1428 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 27/12/13

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MARC BRADLEY / 08/03/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DUNBAR STOREY / 08/03/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARC BRADLEY / 08/03/2013

View Document

07/11/137 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM THE WATERFRONT 300 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DUNBAR STOREY / 28/11/2012

View Document

22/10/1222 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

26/10/1126 October 2011 SAIL ADDRESS CHANGED FROM: C/O STEVENS & BOLTON LLP THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD UNITED KINGDOM

View Document

26/10/1126 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 COMPANY BUSINESS 18/02/2011

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/11/1024 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 25/12/09

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC BRADLEY / 12/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/11/0912 November 2009 AUDITOR'S RESIGNATION

View Document

30/10/0930 October 2009 AUDITOR'S RESIGNATION

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/01/0823 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: IMPERIAL HOUSE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD

View Document

02/11/052 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 AUDITOR'S RESIGNATION

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/029 January 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/01/029 January 2002 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/12/01

View Document

24/05/0124 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 COMPANY NAME CHANGED SHELFCO (NO.2005) LIMITED CERTIFICATE ISSUED ON 12/02/01

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: ORCHEHILL CHAMBERS 52 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EQ

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

07/12/007 December 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/12/00

View Document

12/10/0012 October 2000 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