Advanced company searchLink opens in new window

WSP CEL LIMITED

Company number 03877626

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)
11 Dec 2008 288c Director's change of particulars / malcolm paul / 20/09/2008
11 Dec 2008 288b Appointment terminated director gareth davies
24 Nov 2008 AA Full accounts made up to 31 December 2007
23 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jun 2008 288a Director appointed jason lee holland
14 May 2008 395 Particulars of a mortgage or charge / charge no: 3
13 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement 02/05/2008
02 May 2008 288a Director appointed nigel christopher hainsworth barnes
17 Dec 2007 363a Return made up to 16/11/07; full list of members
17 Dec 2007 190 Location of debenture register
17 Dec 2007 353 Location of register of members
10 Dec 2007 287 Registered office changed on 10/12/07 from: cel house westwood way westwood business park coventry CV4 8HS
10 Dec 2007 288b Director resigned
10 Dec 2007 288a New director appointed
10 Dec 2007 288a New director appointed
10 Dec 2007 288a New director appointed
16 Nov 2007 88(2)R Ad 06/11/07--------- £ si 14500@1=14500 £ ic 96834/111334
16 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme rules 02/11/07
18 Jun 2007 AA Group of companies' accounts made up to 31 December 2006
01 May 2007 288a New director appointed
11 Jan 2007 169 £ ic 130500/96834 08/12/06 £ sr 33666@1=33666
21 Dec 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Dec 2006 288b Director resigned
17 Nov 2006 363a Return made up to 16/11/06; full list of members
04 Oct 2006 AA Group of companies' accounts made up to 31 December 2005