WFS PROPERTY LIMITED

Company Documents

DateDescription
05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / WFS PROPERTY HOLDINGS LIMITED / 05/10/2017

View Document

03/10/173 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM
HARVESTWAY HOUSE
28 HIGH STREET
WITNEY
OXFORDSHIRE
OX28 6RA

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/12/1619 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/08/1525 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA MARIE ARTHUR / 01/08/2010

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; NO CHANGE OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: BURFORD ROAD MINSTER LOVELL OXFORDSHIRE OX29 0RB

View Document

13/08/0313 August 2003 COMPANY NAME CHANGED WFS COUNTRY SHOP LIMITED CERTIFICATE ISSUED ON 13/08/03

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/08/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/10/0030 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 31/07/00; NO CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 COMPANY NAME CHANGED WITNEY FARM SUPPLIES LIMITED CERTIFICATE ISSUED ON 29/10/97

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/08/9424 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/08/9424 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/12/936 December 1993 AUDITOR'S RESIGNATION

View Document

07/11/937 November 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/05/913 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

19/09/8919 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/895 February 1989 DIRECTOR RESIGNED

View Document

30/12/8830 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/874 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/866 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

24/10/8624 October 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

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