WFS EXECUTIVE LTD

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Change of details for Mr Glyn Alderson as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

07/01/257 January 2025 Director's details changed for Mr Glyn Alderson on 2025-01-07

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Registered office address changed from 9 Daws Court High Street Iver Bucks SL0 9NQ England to 23 Evreham Road Iver SL0 0AH on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Registered office address changed from The Man Cave Lossie Nursery Langley Park Road Iver SL0 0JQ England to 9 Daws Court High Street Iver Bucks SL0 9NQ on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 12 TENTERCROFT STREET LINCOLN LN5 7DB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 24 EXCHANGE STREET RETFORD DN22 6DT ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM WEST RETFORD HALL RECTORY ROAD RETFORD NOTTS DN22 7AY ENGLAND

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

26/02/1826 February 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM THE MAN CAVE C/O LOSSIE COTTAGE LANGLEY PARK ROAD IVER BUCKS SL0 0JQ

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM C/O GLYN ALDERSON 2 BRIARS WALK ROMFORD RM3 0DH ENGLAND

View Document

30/12/1630 December 2016 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