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)
27 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 Oct 2011 AD01 Registered office address changed from , Fulmer Hall Windmill Road, Fulmer, Slough, SL3 6HD, United Kingdom on 12 October 2011
12 Oct 2011 AP03 Appointment of Miss Kelly Louise Francis as a secretary
24 Jun 2011 AA Full accounts made up to 30 June 2010
16 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
16 May 2011 TM01 Termination of appointment of Michael Brooks as a director
16 May 2011 AP01 Appointment of Mr Christopher John Thomas as a director
07 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
25 Feb 2011 TM01 Termination of appointment of Peter Wear as a director
11 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
23 Apr 2010 TM01 Termination of appointment of Paul Harrison as a director
06 Apr 2010 AA Full accounts made up to 31 May 2009
17 Feb 2010 TM01 Termination of appointment of John O'connell as a director
05 Jan 2010 AP01 Appointment of Mr Paul Rodliff Harrison as a director
05 Jan 2010 AA01 Current accounting period extended from 31 May 2010 to 30 June 2010
21 Sep 2009 288b Appointment terminated director anthony copsey
15 Jun 2009 288b Appointment terminated director mark ashton
24 Apr 2009 363a Return made up to 26/03/09; full list of members
12 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2009 288a Director appointed mr mark anthony ashton
27 Feb 2009 288a Director appointed mr michael brooks
27 Feb 2009 288a Director appointed mr lawrence brunce nero dallaglio