WA CAPITAL LIMITED

Two Marlborough Court Two Marlborough Court, Syston, LE7 1AD, Leicestershire, England
StatusACTIVE
Company No.07306402
CategoryPrivate Limited Company
Incorporated06 Jul 2010
Age13 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

WA CAPITAL LIMITED is an active private limited company with number 07306402. It was incorporated 13 years, 9 months, 22 days ago, on 06 July 2010. The company address is Two Marlborough Court Two Marlborough Court, Syston, LE7 1AD, Leicestershire, England.



Company Fillings

Accounts with accounts type small

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2022

Action Date: 05 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-05

Charge number: 073064020003

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-24

Officer name: Lady Nadine Adderley

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 12 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir William Lester Adderley

Change date: 2021-06-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: William Lester Adderley

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-16

Officer name: Mr Darren Lee Wright

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD England

New address: Two Marlborough Court Watermead Business Park Syston Leicestershire LE7 1AD

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Ms Marion Jane Sears

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Lee Wright

Appointment date: 2016-03-14

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

New address: Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD

Old address: The Old Coach House Sunnyside Bergh Apton Norwich NR15 1DD

Change date: 2015-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Resolution

Date: 04 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type small

Date: 29 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2014

Action Date: 24 Nov 2014

Category: Capital

Type: SH01

Capital : 120,781.00 GBP

Date: 2014-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073064020002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073064020002

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-12

Old address: the Old Coach House Bergh Apton Norwich Norfolk NR15 1DD England

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Sep 2012

Action Date: 06 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-07-06

Form type: AR01

Documents

View document PDF

Legacy

Date: 01 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 May 2012

Action Date: 23 May 2012

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2012-05-23

Documents

View document PDF

Capital allotment shares

Date: 21 May 2012

Action Date: 04 May 2012

Category: Capital

Type: SH01

Date: 2012-05-04

Capital : 100,100 GBP

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 03 May 2012

Category: Change-of-name

Type: RR06

Documents

View document PDF

Resolution

Date: 03 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 03 May 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 03 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Old address: Willcoxlewis the Old Coach House Bergh Apton Norwich Norfolk NR15 1DD England

Change date: 2012-05-03

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birdwell investments\certificate issued on 13/03/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-09

Old address: Wilcox Lewis Old Coach House Bergh Apton Norwich Norfolk NR15 1DD United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Lester Adderley

Change date: 2011-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2010

Action Date: 13 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-13

Old address: 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Lester Adderley

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Incorporation company

Date: 06 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6XW HEALTHCARE LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:10180522
Status:ACTIVE
Category:Private Limited Company

APF (LONDON) LIMITED

1 PARK GARDENS,YEOVIL,BA20 1DW

Number:09877814
Status:ACTIVE
Category:Private Limited Company

AUSTIN & MCLEAN GROUP LIMITED

3 OLD BARN FARM ROAD, WOOLSBRIDGE INDUSTRIAL ESTATE,WIMBORNE,BH21 6SP

Number:07582730
Status:ACTIVE
Category:Private Limited Company

CAMELIA BOTNAR NOMINEES LIMITED

MAPLEHURST ROAD,HORSHAM,RH13 8DQ

Number:10896288
Status:ACTIVE
Category:Private Limited Company

OPTYMISE LTD

DSLT VICTORY WAY,DARTFORD,DA2 6QD

Number:11954894
Status:ACTIVE
Category:Private Limited Company

PADSTOW WINE COMPANY LIMITED

37 EGLOSHAYLE ROAD,WADEBRIDGE,PL27 6AE

Number:11619536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source