WRN MAINTENANCE SERVICES LIMITED

Company Documents

DateDescription
06/10/146 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/09/1425 September 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

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

View Accounts

28/02/1428 February 2014 SAIL ADDRESS CHANGED FROM:
CRAWFORD HOUSE HAMBLEDON ROAD
DENMEAD
WATERLOOVILLE
HAMPSHIRE
PO7 6NU
ENGLAND

View Document

28/02/1428 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAWFORD ACCOUNTANTS LIMITED / 01/08/2013

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
CRAWFORD HOUSE, HAMBLEDON ROAD
DENMEAD
WATERLOOVILLE
HANTS
PO7 6NU

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAWFORD ACCOUNTANTS LIMITED / 01/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD HARDY NICHOLLS / 01/10/2009

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAWFORD ACCOUNTANTS LIMITED / 01/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 SECRETARY APPOINTED CRAWFORD ACCOUNTANTS LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY CRAWFORD ACCOUNTANTS

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 S80A AUTH TO ALLOT SEC 12/03/07

View Document

26/03/0726 March 2007 S366A DISP HOLDING AGM 12/03/07

View Document

26/03/0726 March 2007 S386 DISP APP AUDS 12/03/07

View Document

26/03/0726 March 2007 S252 DISP LAYING ACC 12/03/07

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information