W.S.P. NO.4 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

17/01/2517 January 2025 Director's details changed for I M Directors Limited on 2025-01-15

View Document

17/01/2517 January 2025 Change of details for Unclaimed Worldwide Assets Limited as a person with significant control on 2025-01-15

View Document

17/01/2517 January 2025 Director's details changed for Mrs Janet Caroline O'connor on 2025-01-15

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/10/2410 October 2024 Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on 2024-10-10

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CAROLINE O'CONNOR / 15/04/2020

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I M DIRECTORS LIMITED / 13/10/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNCLAIMED WORLDWIDE ASSETS LIMITED

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W.S.P. NO. 2 LIMITED

View Document

17/07/1717 July 2017 CESSATION OF W.S.P. NO. 2 LIMITED AS A PSC

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 98 KIRKSTALL ROAD LEEDS LS3 1YN

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN SMITH

View Document

05/07/105 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/06/0327 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: PO BOX 122 FAIRWEATHER GREEN THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 0HJ

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 31/05/01; NO CHANGE OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 S366A DISP HOLDING AGM 06/02/95

View Document

24/11/9524 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/11/9524 November 1995 EXEMPTION FROM APPOINTING AUDITORS 06/02/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 S252 DISP LAYING ACC 26/05/94

View Document

23/12/9323 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/07/925 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

27/06/9027 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/896 November 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/10/887 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

07/10/887 October 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8720 October 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/87

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED STANDEN & CO LIMITED CERTIFICATE ISSUED ON 20/10/87

View Document

06/02/876 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8619 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

19/11/8619 November 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

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