WA (NUMBER 1) LIMITED - LEATHERHEAD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-02-20 View Report
Officers. Appointment date: 2022-10-11. Officer name: Ms Clare Joan Chater. 2022-10-18 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-02-18 View Report
Accounts. Accounts type total exemption full. 2021-07-29 View Report
Confirmation statement. Statement with no updates. 2021-03-27 View Report
Accounts. Accounts type total exemption full. 2021-01-04 View Report
Officers. Termination date: 2020-11-13. Officer name: Casimir Stephen Bower Knight. 2020-11-13 View Report
Officers. Termination date: 2020-11-13. Officer name: Casimir Stephen Bower Knight. 2020-11-13 View Report
Address. Old address: PO Box N5 1XL Uncommon Cage Warriors, Uncommon Building 25 Horsell Road London N5 1XL United Kingdom. Change date: 2020-11-06. New address: Ashcombe House C/O Menzies Llp 5 the Crescent Leatherhead Surrey KT22 8DY. 2020-11-06 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Officers. Officer name: Mr Richard Fitzgerald. Appointment date: 2019-11-13. 2020-01-22 View Report
Accounts. Accounts type total exemption full. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-02-13 View Report
Accounts. Accounts type total exemption full. 2018-10-04 View Report
Address. Change date: 2018-08-06. Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England. New address: PO Box N5 1XL Uncommon Cage Warriors, Uncommon Building 25 Horsell Road London N5 1XL. 2018-08-06 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 04/02/2017. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2018-02-14 View Report
Capital. Capital allotment shares. 2018-02-14 View Report
Capital. Capital allotment shares. 2018-01-25 View Report
Persons with significant control. Psc name: Mr Graham Boylan. Change date: 2016-09-06. 2017-11-27 View Report
Persons with significant control. Change date: 2016-06-06. Psc name: Mr Graham Boylan. 2017-11-27 View Report
Accounts. Accounts type total exemption full. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Capital. Capital allotment shares. 2016-09-08 View Report
Capital. Capital allotment shares. 2016-06-28 View Report
Capital. Capital allotment shares. 2016-06-16 View Report
Resolution. Description: Resolutions. 2016-06-13 View Report
Accounts. Change account reference date company current shortened. 2016-05-13 View Report
Address. Old address: 2B South Hill Park London NW3 2SB United Kingdom. Change date: 2016-05-13. New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY. 2016-05-13 View Report
Accounts. Change account reference date company current extended. 2016-05-12 View Report
Resolution. Description: Resolutions. 2016-05-06 View Report
Capital. Capital allotment shares. 2016-04-28 View Report
Capital. Capital allotment shares. 2016-04-27 View Report
Incorporation. Capital: GBP 100 2016-02-05 View Report