Advanced company searchLink opens in new window

WCCL LIMITED

Company number 04495684

Filter by category

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)
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 8
01 Feb 2011 AP03 Appointment of Mr Nigel Wilson as a secretary
31 Jan 2011 AD01 Registered office address changed from Redcentral, 60 High Street Redhill Surrey RH1 1NY on 31 January 2011
11 Jan 2011 TM01 Termination of appointment of Ben Haynes as a director
04 Jan 2011 AP01 Appointment of Mr Nigel Edward Wilson as a director
29 Dec 2010 TM01 Termination of appointment of Gerard Keenan as a director
29 Dec 2010 TM01 Termination of appointment of Patrick Gallagher as a director
29 Dec 2010 TM02 Termination of appointment of Gerard Keenan as a secretary
29 Dec 2010 TM01 Termination of appointment of Jocelyn Tyacke as a director
17 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1
13 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
13 Jul 2010 AD03 Register(s) moved to registered inspection location
12 Jul 2010 AD02 Register inspection address has been changed
24 Jun 2010 AP01 Appointment of Mr Amarjit Pall as a director
12 Apr 2010 AA Full accounts made up to 31 December 2009
05 Jan 2010 AP01 Appointment of Mr Ben Haynes as a director
05 Jan 2010 AP01 Appointment of Mr Patrick Gallagher as a director
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance agreements 23/11/2009
03 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
27 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
22 Jul 2009 363a Return made up to 22/07/09; full list of members