Advanced company searchLink opens in new window

WFW FINANCIAL LTD

Company number 07165027

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)
04 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
18 May 2023 AA Total exemption full accounts made up to 28 February 2023
14 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
28 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2022
  • GBP 220
24 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 20,200
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/22
03 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
16 Sep 2021 AA Unaudited abridged accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
26 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
20 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
27 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
05 Mar 2018 AD01 Registered office address changed from Adelphi House 2nd Floor 8 Turret Lane Ipswich IP4 1DL England to Priority House 2nd Floor 8 Turret Lane Ipswich Suffolk IP4 1DL on 5 March 2018
01 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
22 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
15 Mar 2016 CH01 Director's details changed for Mr Stephen Gresham Farrall on 29 January 2016
02 Mar 2016 AD01 Registered office address changed from Electric House Lloyds Avenue Ipswich IP1 3HT to Adelphi House 2nd Floor 8 Turret Lane Ipswich IP4 1DL on 2 March 2016
15 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
23 Sep 2014 CERTNM Company name changed safecastle LIMITED\certificate issued on 23/09/14
  • RES15 ‐ Change company name resolution on 2014-09-16