Advanced company searchLink opens in new window

WA CAPITAL LIMITED

Company number 07306402

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)
29 Jan 2016 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016
22 Jan 2016 AA Accounts for a small company made up to 31 July 2015
02 Sep 2015 AD01 Registered office address changed from The Old Coach House Sunnyside Bergh Apton Norwich NR15 1DD to Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD on 2 September 2015
23 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 120,781
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2015 AA Accounts for a small company made up to 31 July 2014
11 Dec 2014 SH08 Change of share class name or designation
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 120,781.00
17 Oct 2014 MR04 Satisfaction of charge 073064020002 in full
18 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,100
14 Jun 2014 MR01 Registration of charge 073064020002
30 Apr 2014 AA Accounts for a small company made up to 31 July 2013
12 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 Jul 2013 AD01 Registered office address changed from the Old Coach House Bergh Apton Norwich Norfolk NR15 1DD England on 12 July 2013
14 Feb 2013 AA Accounts for a small company made up to 31 July 2012
06 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 July 2012
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2012
23 May 2012 SH19 Statement of capital on 23 May 2012
  • GBP 100
21 May 2012 SH01 Statement of capital following an allotment of shares on 4 May 2012
  • GBP 100,100
03 May 2012 RR06 Re-registration from a private unlimited company to a private limited company
03 May 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 May 2012 MAR Re-registration of Memorandum and Articles
03 May 2012 CERT1 Certificate of re-registration from Unlimited to Limited
03 May 2012 AD01 Registered office address changed from Willcoxlewis the Old Coach House Bergh Apton Norwich Norfolk NR15 1DD England on 3 May 2012