Advanced company searchLink opens in new window

WKF 98 LIMITED

Company number 04707401

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)
17 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
13 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
25 Aug 2015 CH01 Director's details changed for William Karl Foster on 25 August 2015
15 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
02 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
15 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
13 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Sep 2013 AP03 Appointment of Mr William Karl Foster as a secretary
02 Sep 2013 TM02 Termination of appointment of Susan Pinder as a secretary
15 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
10 Dec 2012 TM01 Termination of appointment of Thomas Foster as a director
05 Dec 2012 AD01 Registered office address changed from 33 Main Street, Seamer Scarborough North Yorkshire YO12 4PT on 5 December 2012
27 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
03 Dec 2010 MG01 Duplicate mortgage certificatecharge no:1
26 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
19 Aug 2010 CC04 Statement of company's objects
19 Aug 2010 SH08 Change of share class name or designation
19 Aug 2010 SH10 Particulars of variation of rights attached to shares