Advanced company searchLink opens in new window

WALL TO WALL SOUTH LIMITED

Company number 02580785

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)
15 Oct 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AP01 Appointment of Nicholas Andres Emmerson as a director on 8 April 2015
08 Apr 2015 AP01 Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015
07 Apr 2015 TM01 Termination of appointment of Terry William Downing as a director on 31 December 2014
22 Dec 2014 TM02 Termination of appointment of Helena Ely as a secretary on 28 November 2014
24 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
30 Oct 2014 TM01 Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
17 Jan 2014 CH01 Director's details changed for Mr Terry William Downing on 17 January 2014
09 Jan 2014 TM01 Termination of appointment of Alexander Graham as a director
06 Jan 2014 TM01 Termination of appointment of Nicholas Powell as a director
29 Nov 2013 AP01 Appointment of Mr Terry William Downing as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 CH01 Director's details changed for Mr Alexander Graham on 15 August 2013
27 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
23 Aug 2012 AA Full accounts made up to 31 December 2011
07 Mar 2012 AP01 Appointment of Miss Claire Elizabeth Hungate as a director
07 Mar 2012 TM01 Termination of appointment of Jonathon Kemp as a director
15 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
14 Feb 2012 AD03 Register(s) moved to registered inspection location
14 Feb 2012 AD02 Register inspection address has been changed
17 Jan 2012 AP01 Appointment of Mr Nicholas Powell as a director
17 Jan 2012 AD01 Registered office address changed from 85 Gray's Inn Road London WC1X 8TX United Kingdom on 17 January 2012
17 Jan 2012 CERTNM Company name changed spring place services LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
  • NM01 ‐ Change of name by resolution