W.A.F.S. LTD.

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/09/2524 September 2025 NewApplication to strike the company off the register

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Change of details for Charles Wolseley Brinton as a person with significant control on 2024-06-20

View Document

08/07/248 July 2024 Change of details for Charles Wolseley Brinton as a person with significant control on 2024-06-20

View Document

08/07/248 July 2024 Director's details changed for Charles Wolseley Brinton on 2024-06-20

View Document

08/07/248 July 2024 Director's details changed for Charles Wolseley Brinton on 2024-06-20

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Termination of appointment of Emily Victoria Wolseley Brinton as a director on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Charles Wolseley Brinton as a director on 2023-01-23

View Document

23/01/2323 January 2023 Notification of Charles Wolseley Brinton as a person with significant control on 2023-01-09

View Document

23/01/2323 January 2023 Cessation of Emily Victoria Wolseley Brinton as a person with significant control on 2023-01-09

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMILY VICTORIA WOLSELEY BRINTON / 13/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / EMILY VICTORIA WOLSELEY BRINTON / 13/11/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / EMILY VICTORIA WOLSELEY BRINTON / 27/06/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMILY VICTORIA WOLSELEY BRINTON / 27/06/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMILY VICTORIA WOLSELEY BRINTON / 16/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

06/09/126 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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