Advanced company searchLink opens in new window

W & R PROPERTY LTD

Company number 10465780

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)
26 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
13 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
07 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
24 Nov 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
24 Mar 2020 PSC04 Change of details for Mr Robert Henry Hinks as a person with significant control on 7 November 2016
23 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 23 March 2020
08 Jan 2020 CS01 Confirmation statement made on 7 November 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
07 Jan 2019 CS01 Confirmation statement made on 7 November 2018 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
13 Nov 2017 PSC01 Notification of Robert Henry Hinks as a person with significant control on 7 November 2016
14 Nov 2016 CH01 Director's details changed for Mrs Wendy Irene Hinks on 14 November 2016
14 Nov 2016 CH01 Director's details changed for Mr Robert Henry Hinks on 14 November 2016
10 Nov 2016 AD01 Registered office address changed from C/O Fields 2nd Floor, Landchard House Victoria Street West Bromwich West Midlands B70 8HA United Kingdom to Fields, 2nd Floor, Landchard House Victoria Street West Bromwich West Midlands B70 8ER on 10 November 2016
08 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 201
07 Nov 2016 AP01 Appointment of Julie-Dawn Lloyd as a director on 7 November 2016
07 Nov 2016 AP01 Appointment of Victoria Louise Hinks-Sleep as a director on 7 November 2016
07 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-07
  • GBP 101
  • MODEL ARTICLES ‐ Model articles adopted