WHARF FIVE LTD - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Accounts. Accounts type micro entity. 2023-05-11 View Report
Accounts. Accounts type micro entity. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Officers. Change date: 2022-01-01. Officer name: Mr Nicholas Alexander Waterhouse-Brown. 2022-08-17 View Report
Accounts. Accounts type micro entity. 2021-12-08 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type micro entity. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-08-17 View Report
Accounts. Accounts type micro entity. 2019-12-14 View Report
Confirmation statement. Statement with updates. 2019-08-14 View Report
Resolution. Description: Resolutions. 2019-06-24 View Report
Capital. Date: 2019-06-07. 2019-06-20 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-08-15 View Report
Officers. Officer name: Amarjit Singh Dhadwal. Termination date: 2018-03-21. 2018-03-27 View Report
Accounts. Accounts type micro entity. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-08-14 View Report
Accounts. Accounts type total exemption small. 2016-11-24 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Accounts. Change account reference date company previous shortened. 2016-08-16 View Report
Officers. Change date: 2016-06-30. Officer name: Mr Amarjit Singh Dhadwal. 2016-06-30 View Report
Officers. Change date: 2016-03-25. Officer name: Mr Mark David Spafford. 2016-05-18 View Report
Officers. Change date: 2016-03-25. Officer name: Mr Steven Allen Twigger. 2016-05-18 View Report
Officers. Officer name: Mr Ashwani Kumar Rishiraj. Change date: 2016-03-25. 2016-05-18 View Report
Officers. Officer name: Mr Terence John Frankton. Change date: 2016-03-25. 2016-05-18 View Report
Address. Change date: 2016-04-13. New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Old address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH England. 2016-04-13 View Report
Mortgage. Charge number: 097314540001. Charge creation date: 2015-12-23. 2015-12-30 View Report
Officers. Officer name: Mr Mark David Spafford. Appointment date: 2015-08-13. 2015-10-26 View Report
Capital. Capital allotment shares. 2015-10-26 View Report
Incorporation. Incorporation company. 2015-08-13 View Report