Advanced company searchLink opens in new window

WASPS HOLDINGS LIMITED

Company number 04187289

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)
24 Feb 2015 AA Group of companies' accounts made up to 30 June 2014
07 May 2014 AP01 Appointment of Mr Derek Arthur Richardson as a director
06 May 2014 AP01 Appointment of Mr Robert William Gray as a director
06 May 2014 AP01 Appointment of Mr Nicholas John Eastwood as a director
02 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 775,550
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
20 Feb 2014 AA Full accounts made up to 30 June 2013
16 Sep 2013 AA Full accounts made up to 30 June 2012
09 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
05 Jul 2013 AD01 Registered office address changed from , C/O London Wasps (Holdings) Ltd, Offices Twyford Avenue, Acton, London, W3 9QA, England on 5 July 2013
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 7
10 Apr 2013 TM01 Termination of appointment of David Thorne as a director
25 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
06 Nov 2012 AP01 Appointment of Mr David Christopher Thorne as a director
05 Nov 2012 AP01 Appointment of Mr Robert Norman Dawbarn as a director
05 Nov 2012 TM01 Termination of appointment of Christopher Thomas as a director
05 Nov 2012 TM01 Termination of appointment of Stephen Hayes as a director
05 Nov 2012 AD01 Registered office address changed from , Adams Park Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, United Kingdom on 5 November 2012
02 Nov 2012 TM01 Termination of appointment of Lawrence Dallaglio as a director
02 Nov 2012 TM02 Termination of appointment of Kelly Francis as a secretary
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
24 Oct 2012 MEM/ARTS Memorandum and Articles of Association
24 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Sep 2012 AA Full accounts made up to 30 June 2011