AD01 |
Change of registered address from 21 Hough Way Essington Wolverhampton West Midlands WV11 2BR on Mon, 8th Apr 2024 to Wp Metals Westgate Aldridge Walsall WS9 8DJ
filed on: 8th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 31st Mar 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Mar 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Sep 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 7th Sep 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Nov 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Oct 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Sep 2016
filed on: 17th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 30th Aug 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Sep 2016
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Sep 2016
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Sep 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Sep 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Sep 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Sep 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Sep 2013: 2.00 GBP
capital
|
|
AP01 |
On Tue, 9th Oct 2012 new director was appointed.
filed on: 9th, October 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Oct 2012
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Sep 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Sep 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Sep 2010
filed on: 25th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 7th Sep 2010 director's details were changed
filed on: 25th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Sep 2009
filed on: 6th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 1st Oct 2008 with complete member list
filed on: 1st, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 19th Sep 2007 with complete member list
filed on: 19th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 19th Sep 2007 with complete member list
filed on: 19th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/09/07 from: 41 beaumont way norton canes cannock staffordshire WS11 9FQ
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/09/07 from: 41 beaumont way norton canes cannock staffordshire WS11 9FQ
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 29th, September 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 29th, September 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2006
| incorporation
|
Free Download
(15 pages)
|