- Company Overview for WASSEN INTERNATIONAL LIMITED (01154116)
- Filing history for WASSEN INTERNATIONAL LIMITED (01154116)
- People for WASSEN INTERNATIONAL LIMITED (01154116)
- Charges for WASSEN INTERNATIONAL LIMITED (01154116)
- More for WASSEN INTERNATIONAL LIMITED (01154116)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2018 | MR04 | Satisfaction of charge 7 in full | |
01 Jun 2018 | MR01 | Registration of charge 011541160010, created on 31 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Craig Allan Hallett as a director on 14 May 2018 | |
24 Oct 2017 | CH01 | Director's details changed for Mr Andrew Justin Williamson on 24 October 2017 | |
24 Oct 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of George Grieve as a director on 30 August 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Andrew Justin Williamson as a director on 30 August 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Katherine Mary Nash as a director on 30 August 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Wilhelm Johannes Liebenberg Loubser as a director on 30 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
10 Mar 2017 | TM01 | Termination of appointment of Leslie Richard Baillon as a director on 28 February 2017 | |
24 Jan 2017 | AP01 | Appointment of Mrs Katherine Mary Nash as a director on 24 January 2017 | |
01 Dec 2016 | AD01 | Registered office address changed from , Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3DB to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 1 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
11 Aug 2016 | AA | Full accounts made up to 29 February 2016 | |
11 Apr 2016 | SH19 |
Statement of capital on 11 April 2016
|
|
11 Apr 2016 | SH20 | Statement by Directors | |
11 Apr 2016 | CAP-SS | Solvency Statement dated 24/02/16 | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2016 | AP01 | Appointment of Mr Leslie Richard Baillon as a director on 24 February 2016 | |
08 Dec 2015 | TM01 | Termination of appointment of Nicholas Lance Hudson as a director on 30 September 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Steve Leggett as a director on 16 October 2015 | |
07 Dec 2015 | TM02 | Termination of appointment of Steve Leggett as a secretary on 16 October 2015 | |
07 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of David Dalton as a director on 31 August 2015 |