(CH03) On July 1, 2023 secretary's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2021 to March 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 25-49 Great Whip Street Ipswich IP2 8EY. Change occurred on January 11, 2018. Company's previous address: 142 New London Road Chelmsford Essex CM2 0AW.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 8, 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 29, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 25, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2011: 100.00 GBP
filed on: 24th, February 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(5 pages)
|
(MISC) Amending form 288A
filed on: 16th, December 2009
| miscellaneous
|
Free Download
(2 pages)
|
(MISC) Amending form 288A
filed on: 16th, December 2009
| miscellaneous
|
Free Download
(2 pages)
|
(CH01) On November 30, 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 30, 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On November 30, 2009 secretary's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to July 8, 2009 - Annual return with full member list
filed on: 8th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed wsm salvage LIMITEDcertificate issued on 11/03/09
filed on: 10th, March 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to June 19, 2008 - Annual return with full member list
filed on: 19th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 18th, April 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 5, 2007 - Annual return with full member list
filed on: 5th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 5, 2007 - Annual return with full member list
filed on: 5th, July 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On January 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 3, 2007 New director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 3, 2007 New director appointed
filed on: 3rd, January 2007
| officers
|
|
(288a) On January 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 3, 2007 New director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/01/07 from: 152 new london road chelmsford essex CM2 0AJ
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
(288a) On January 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 3, 2007 New director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/01/07 from: 152 new london road chelmsford essex CM2 0AJ
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/06 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW
filed on: 11th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/06 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW
filed on: 11th, July 2006
| address
|
Free Download
(1 page)
|
(288b) On June 23, 2006 Director resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 23, 2006 Secretary resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 23, 2006 Director resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 23, 2006 Secretary resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2006
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2006
| incorporation
|
Free Download
(6 pages)
|