W.A.F.S. LTD.
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
24/09/2524 September 2025 New | Application to strike the company off the register |
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-09-30 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-04 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/07/249 July 2024 | Change of details for Charles Wolseley Brinton as a person with significant control on 2024-06-20 |
08/07/248 July 2024 | Change of details for Charles Wolseley Brinton as a person with significant control on 2024-06-20 |
08/07/248 July 2024 | Director's details changed for Charles Wolseley Brinton on 2024-06-20 |
08/07/248 July 2024 | Director's details changed for Charles Wolseley Brinton on 2024-06-20 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-04 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-09-30 |
23/01/2323 January 2023 | Termination of appointment of Emily Victoria Wolseley Brinton as a director on 2023-01-23 |
23/01/2323 January 2023 | Appointment of Charles Wolseley Brinton as a director on 2023-01-23 |
23/01/2323 January 2023 | Notification of Charles Wolseley Brinton as a person with significant control on 2023-01-09 |
23/01/2323 January 2023 | Cessation of Emily Victoria Wolseley Brinton as a person with significant control on 2023-01-09 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/04/226 April 2022 | Registered office address changed from C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2022-04-06 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/03/1816 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY VICTORIA WOLSELEY BRINTON / 13/11/2017 |
29/11/1729 November 2017 | PSC'S CHANGE OF PARTICULARS / EMILY VICTORIA WOLSELEY BRINTON / 13/11/2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / EMILY VICTORIA WOLSELEY BRINTON / 27/06/2017 |
13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY VICTORIA WOLSELEY BRINTON / 27/06/2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/10/1521 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/10/1416 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY VICTORIA WOLSELEY BRINTON / 16/10/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/10/1321 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
06/09/126 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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