WA CAPITAL LIMITED
Status | ACTIVE |
Company No. | 07306402 |
Category | Private Limited Company |
Incorporated | 06 Jul 2010 |
Age | 13 years, 9 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 21 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 11 Dec 2014
Category: Capital
Type: SH08
Documents
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
Mortgage satisfy charge full
Date: 17 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073064020002
Documents
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
Mortgage create with deed with charge number
Date: 14 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073064020002
Documents
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
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
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
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
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
Legacy
Date: 01 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
Reregistration private unlimited to private limited company
Date: 03 May 2012
Category: Change-of-name
Type: RR06
Documents
Resolution
Date: 03 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 03 May 2012
Category: Incorporation
Type: MAR
Documents
Certificate re registration unlimited to limited
Date: 03 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERT1
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Lester Adderley
Documents
Termination director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Some Companies
2 CHURCH STREET,BURNHAM,SL1 7HZ
Number: | 10180522 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK GARDENS,YEOVIL,BA20 1DW
Number: | 09877814 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
DSLT VICTORY WAY,DARTFORD,DA2 6QD
Number: | 11954894 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 EGLOSHAYLE ROAD,WADEBRIDGE,PL27 6AE
Number: | 11619536 |
Status: | ACTIVE |
Category: | Private Limited Company |