WJS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Termination of appointment of Sonya Karina Eastaugh as a director on 2025-04-28 |
30/04/2530 April 2025 | Appointment of Mr Paul Murphy as a director on 2025-04-28 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
31/01/2531 January 2025 | Appointment of Mrs Katie Amanda Denyer as a secretary on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of Andrew John Green as a secretary on 2025-01-31 |
14/01/2514 January 2025 | Audit exemption subsidiary accounts made up to 2024-04-27 |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
22/07/2422 July 2024 | Appointment of Mr Andrew John Green as a secretary on 2024-07-19 |
19/07/2419 July 2024 | Termination of appointment of Katie Amanda Denyer as a secretary on 2024-07-19 |
26/05/2426 May 2024 | Appointment of Mrs Sonya Karina Eastaugh as a director on 2024-05-24 |
24/05/2424 May 2024 | Termination of appointment of James Watson as a director on 2024-05-24 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
10/02/2410 February 2024 | Total exemption full accounts made up to 2023-04-29 |
10/02/2410 February 2024 | |
30/01/2430 January 2024 | |
30/01/2430 January 2024 | |
04/05/234 May 2023 | Previous accounting period extended from 2023-04-29 to 2023-04-30 |
02/05/232 May 2023 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
30/12/2230 December 2022 | Accounts for a small company made up to 2022-04-30 |
06/10/226 October 2022 | Termination of appointment of Nicholas Alwyn Mclaren Oughtred as a director on 2022-10-05 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
16/12/2116 December 2021 | Accounts for a small company made up to 2021-04-24 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
28/01/1928 January 2019 | FULL ACCOUNTS MADE UP TO 28/04/18 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
22/01/1822 January 2018 | FULL ACCOUNTS MADE UP TO 29/04/17 |
26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
23/01/1723 January 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
04/04/164 April 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
20/01/1620 January 2016 | FULL ACCOUNTS MADE UP TO 25/04/15 |
20/02/1520 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
28/01/1528 January 2015 | FULL ACCOUNTS MADE UP TO 26/04/14 |
19/02/1419 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
27/01/1427 January 2014 | FULL ACCOUNTS MADE UP TO 27/04/13 |
18/03/1318 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
24/01/1324 January 2013 | FULL ACCOUNTS MADE UP TO 28/04/12 |
12/03/1212 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
24/01/1224 January 2012 | FULL ACCOUNTS MADE UP TO 30/04/11 |
01/07/111 July 2011 | STATEMENT OF COMPANY'S OBJECTS |
01/07/111 July 2011 | ADOPT ARTICLES 27/06/2011 |
04/03/114 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
10/01/1110 January 2011 | FULL ACCOUNTS MADE UP TO 24/04/10 |
12/03/1012 March 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
09/01/109 January 2010 | FULL ACCOUNTS MADE UP TO 25/04/09 |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALWYN MCLAREN OUGHTRED / 24/12/2009 |
24/12/0924 December 2009 | SECRETARY APPOINTED MR GARY MARTIN URMSTON |
02/04/092 April 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 19/05/2008 |
01/04/091 April 2009 | APPOINTMENT TERMINATED SECRETARY NICHOLAS DAWSON |
17/11/0817 November 2008 | FULL ACCOUNTS MADE UP TO 26/04/08 |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 40 DERRINGHAM STREET HULL EAST YORKSHIRE HU3 1EW |
21/02/0821 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | NEW SECRETARY APPOINTED |
03/04/073 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08 |
03/04/073 April 2007 | SECRETARY RESIGNED |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: WILBERFORCE COURT HIGH STREET HULL NORTH HUMBERSIDE HU1 1YJ |
03/04/073 April 2007 | DIRECTOR RESIGNED |
03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
16/03/0716 March 2007 | COMPANY NAME CHANGED ROLCO 265 LIMITED CERTIFICATE ISSUED ON 16/03/07 |
19/02/0719 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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