About

Registered Number: 10489435
Date of Incorporation: 21/11/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: 300 Thames Valley Park Drive, Reading, RG6 1PT,

 

Wsh Investments Ltd was founded on 21 November 2016 and are based in Reading, it's status is listed as "Active". There are 3 directors listed as Bradley, Marc, Street, Michael Anthony, Williams, Sean for this business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREET, Michael Anthony 15 December 2016 - 1
WILLIAMS, Sean 15 December 2016 15 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Marc 05 December 2016 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 06 March 2020
CH01 - Change of particulars for director 06 March 2020
CH01 - Change of particulars for director 06 March 2020
CH01 - Change of particulars for director 06 March 2020
PSC05 - N/A 05 March 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 16 August 2019
TM01 - Termination of appointment of director 14 June 2019
MR01 - N/A 21 May 2019
PSC02 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
MR04 - N/A 19 March 2019
CS01 - N/A 20 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 27 November 2017
PSC07 - N/A 30 August 2017
PSC01 - N/A 12 July 2017
RP04SH01 - N/A 28 April 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 16 March 2017
SH01 - Return of Allotment of shares 20 January 2017
RESOLUTIONS - N/A 05 January 2017
MR01 - N/A 21 December 2016
AP03 - Appointment of secretary 09 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
TM02 - Termination of appointment of secretary 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA01 - Change of accounting reference date 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AD01 - Change of registered office address 08 December 2016
CERTNM - Change of name certificate 05 December 2016
NEWINC - New incorporation documents 21 November 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2019 Outstanding

N/A

A registered charge 16 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.