- 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) |
---|---|---|---|
16 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | TM01 | Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 | |
11 May 2015 | TM01 | Termination of appointment of Ray John Myers as a director on 29 April 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from , Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3QZ, England to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 28 April 2015 | |
17 Sep 2014 | AA | Full accounts made up to 28 February 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from , Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3QZ to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 29 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AD01 | Registered office address changed from , 14 the Mole Business Park, Leatherhead, Surrey, KT22 7BA to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 29 July 2014 | |
20 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
16 Oct 2012 | AA | Full accounts made up to 29 February 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
17 Aug 2012 | CH01 | Director's details changed for Mr Steve Leggett on 8 August 2012 | |
13 Jan 2012 | AP01 | Appointment of Mr Ray Myers as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Timothy Snook as a director | |
21 Sep 2011 | AA01 | Current accounting period extended from 30 September 2011 to 28 February 2012 | |
19 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
05 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
04 Apr 2011 | AP01 | Appointment of Mr George Grieve as a director | |
04 Apr 2011 | AP01 | Appointment of Mr David Dalton as a director | |
04 Apr 2011 | AP03 | Appointment of Mr Steve Leggett as a secretary | |
04 Apr 2011 | TM01 | Termination of appointment of Michael Barber as a director | |
04 Apr 2011 | TM02 | Termination of appointment of Michael Barber as a secretary | |
20 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders |