Advanced company searchLink opens in new window

WP ACQUISITIONS LIMITED

Company number 08049206

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 Dec 2019 TM02 Termination of appointment of David Mark Glennon as a secretary on 21 November 2019
16 Oct 2019 AA Accounts for a small company made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
16 Nov 2017 MR04 Satisfaction of charge 080492060005 in full
16 Nov 2017 MR04 Satisfaction of charge 4 in full
16 Nov 2017 MR04 Satisfaction of charge 3 in full
14 Nov 2017 MR01 Registration of charge 080492060008, created on 7 November 2017
04 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
07 Jul 2016 MR01 Registration of charge 080492060007, created on 6 July 2016
13 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 239.66
05 Aug 2015 AA Full accounts made up to 31 March 2015
27 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 April 2015
27 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 April 2014
08 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 239.66

Statement of capital on 2015-07-27
  • GBP 239.66
  • ANNOTATION Clarification a second filing AR01 was registered on 27/07/15.
12 Dec 2014 AA Accounts for a small company made up to 31 March 2014
01 Jul 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
06 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 239.66
  • ANNOTATION Clarification a second filing AR01 was registered on 27/07/15.
15 Apr 2014 AP01 Appointment of Mr Timothy Walker Ricketts as a director
06 Mar 2014 AD01 Registered office address changed from , 1st Floor Watergate House 13-15 York Buildings, London, WC2N 6JU on 6 March 2014
04 Dec 2013 TM01 Termination of appointment of Timothy Ricketts as a director
28 Nov 2013 AP01 Appointment of Timothy Walker Ricketts as a director