Advanced company searchLink opens in new window

W REALISATIONS 2023 LIMITED

Company number 02667809

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2017 AP01 Appointment of Mr Nicholas John Gresham as a director on 2 November 2017
27 Sep 2017 AA Full accounts made up to 1 January 2017
30 Aug 2017 MR01 Registration of charge 026678090006, created on 25 August 2017
12 May 2017 TM01 Termination of appointment of Giles Matthew Oliver David as a director on 12 May 2017
12 May 2017 TM02 Termination of appointment of Giles Matthew Oliver David as a secretary on 12 May 2017
03 May 2017 TM01 Termination of appointment of Stefan Barden as a director on 27 April 2017
06 Apr 2017 AP01 Appointment of Mr Simon Toby Michell as a director on 3 April 2017
06 Mar 2017 AP01 Appointment of Mr William James Kernan as a director on 6 March 2017
20 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 3 January 2016
22 Jun 2016 AA01 Previous accounting period shortened from 31 January 2016 to 3 January 2016
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 800
09 Nov 2015 AA Full accounts made up to 1 February 2015
20 Jul 2015 AD01 Registered office address changed from , PO Box PO6 3EN, 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth, PO6 3EN, United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 20 July 2015
28 Apr 2015 TM01 Termination of appointment of Andrew James Bond as a director on 23 April 2015
21 Apr 2015 AP01 Appointment of Mr Brian Mcbride as a director on 10 April 2015
27 Mar 2015 AD01 Registered office address changed from , 3 Optima Northarbour Spur, Portsmouth, Hampshire, PO6 3TU to 2nd Floor 110 Cannon Street London EC4N 6EU on 27 March 2015
08 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 800
06 Nov 2014 AA Full accounts made up to 2 February 2014
21 May 2014 TM01 Termination of appointment of Nicholas Buckle as a director
21 May 2014 TM02 Termination of appointment of Nicholas Buckle as a secretary
21 May 2014 AP03 Appointment of Mr Giles Matthew Oliver David as a secretary
21 May 2014 AP01 Appointment of Mr Giles Matthew Oliver David as a director
14 Apr 2014 TM01 Termination of appointment of Martin Talbot as a director
12 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 800