- Company Overview for W & R PROPERTY LTD (10465780)
- Filing history for W & R PROPERTY LTD (10465780)
- People for W & R PROPERTY LTD (10465780)
- More for W & R PROPERTY LTD (10465780)
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
|
|
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
|