About

Registered Number: 04903324
Date of Incorporation: 18/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 59 Union Street, Dunstable, LU6 1EX,

 

Having been setup in 2003, Wrs Residential Ltd has its registered office in Dunstable, it has a status of "Active". Lloyd, Charles Ricardo, Gordon, Clinton Alanzo, Gordon, Joshua, Osbourne, Milton Gary Crispin are the current directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Clinton Alanzo 18 September 2003 - 1
GORDON, Joshua 03 October 2014 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Charles Ricardo 20 November 2008 - 1
OSBOURNE, Milton Gary Crispin 18 September 2003 20 November 2008 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 01 October 2018
RP04CS01 - N/A 15 November 2017
PSC07 - N/A 30 October 2017
CS01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
SH01 - Return of Allotment of shares 27 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 14 September 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 19 September 2016
AD01 - Change of registered office address 09 August 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 17 October 2014
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 22 September 2008
AAMD - Amended Accounts 18 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
225 - Change of Accounting Reference Date 23 October 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.