WF ESTATES LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/12/2418 December 2024 Registration of charge 107482200008, created on 2024-12-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/09/2328 September 2023 Registration of charge 107482200006, created on 2023-09-27

View Document

28/09/2328 September 2023 Registration of charge 107482200007, created on 2023-09-27

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/09/2229 September 2022 Appointment of Mrs Esther Leah Wosner as a director on 2022-09-28

View Document

06/05/226 May 2022 Change of details for Mr Mordechei Yehuda Wosner as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

07/01/227 January 2022 Registration of charge 107482200004, created on 2021-12-23

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

19/10/2119 October 2021 Previous accounting period extended from 2021-05-29 to 2021-07-31

View Document

12/10/2112 October 2021 Registration of charge 107482200003, created on 2021-10-01

View Document

22/05/2022 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

16/10/1916 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/1916 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 34

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR MORDECHEI YEHUDA WOSNER / 29/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOISHE WOSNER / 29/04/2019

View Document

14/03/1914 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 15 CHARDMORE ROAD LONDON N16 6JA UNITED KINGDOM

View Document

28/01/1928 January 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHEI YEHUDA WOSNER

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

08/05/188 May 2018 CESSATION OF ESTHER LEAH WOSNER AS A PSC

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR MOISHE WOSNER

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ESTHER WOSNER

View Document

20/07/1720 July 2017 08/05/17 STATEMENT OF CAPITAL GBP 17

View Document

23/05/1723 May 2017 ADOPT ARTICLES 08/05/2017

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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