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)
|
|
09 Dec 2025 |
CS01 |
Confirmation statement made on 3 December 2025 with updates
|
|
|
03 Dec 2025 |
AD04 |
Register(s) moved to registered office address Watson Fuels Callow Park Callow Hill Chippenham Wiltshire SN15 5FD
|
|
|
01 Oct 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
18 Sep 2025 |
AA01 |
Current accounting period extended from 31 December 2025 to 31 March 2026
|
|
|
02 Jun 2025 |
CH01 |
Director's details changed for Mr Matthew David Whitton on 30 May 2025
|
|
|
02 Jun 2025 |
CH01 |
Director's details changed for Shaun Galvin on 30 May 2025
|
|
|
02 Jun 2025 |
CH01 |
Director's details changed for Mr Daniel John Brain on 30 May 2025
|
|
|
21 May 2025 |
AP01 |
Appointment of Mr Christopher Homer as a director on 21 May 2025
|
|
|
17 Apr 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
17 Apr 2025 |
MA |
Memorandum and Articles of Association
|
|
|
17 Apr 2025 |
MR01 |
Registration of charge 005940010053, created on 16 April 2025
|
|
|
12 Apr 2025 |
PSC02 |
Notification of Inspirit Holmes Bidco Limited as a person with significant control on 9 April 2025
|
|
|
12 Apr 2025 |
PSC07 |
Cessation of Wfs Uk Holding Company Iii Limited as a person with significant control on 9 April 2025
|
|
|
09 Apr 2025 |
AD01 |
Registered office address changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to Watson Fuels Callow Park Callow Hill Chippenham Wiltshire SN15 5FD on 9 April 2025
|
|
|
09 Apr 2025 |
TM02 |
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 9 April 2025
|
|
|
09 Apr 2025 |
MR01 |
Registration of charge 005940010052, created on 9 April 2025
|
|
|
21 Feb 2025 |
TM01 |
Termination of appointment of Richard Leaman as a director on 13 January 2025
|
|
|
27 Jan 2025 |
AP01 |
Appointment of Mr Daniel John Brain as a director on 13 January 2025
|
|
|
16 Jan 2025 |
AP01 |
Appointment of Mr Matthew David Whitton as a director on 13 January 2025
|
|
|
24 Dec 2024 |
TM01 |
Termination of appointment of Claire Jean Bishop as a director on 31 October 2024
|
|
|
18 Dec 2024 |
CS01 |
Confirmation statement made on 15 December 2024 with no updates
|
|
|
12 Oct 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
17 Jul 2024 |
PSC05 |
Change of details for Wfs Uk Holding Company Iii Limited as a person with significant control on 5 July 2024
|
|
|
05 Jul 2024 |
CH04 |
Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
|
|
|
05 Jul 2024 |
AD01 |
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS England to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024
|
|