WYCHAVON INTEGRATION LIMITED



Company Documents

DateDescription
31/03/2031 March 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

02/10/182 October 2018 COMPANY NAME CHANGED FOREST ELITE LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM UNIT 21, BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA ENGLAND

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 11 NEW COTTAGES TELFORD SHROPSHIRE TF6 5HH

View Document

03/11/153 November 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
09/10/149 October 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document



31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 32 REGENT PLACE BIRMINGHAM B1 3NJ UNITED KINGDOM

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED CLARE JOANNE PRITCHETT

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PITT

View Document

20/03/1420 March 2014 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR KAINE PRITCHETT

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 1192 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6BT UNITED KINGDOM

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
24/08/1224 August 2012 DIRECTOR APPOINTED KAINE HECTOR PRITCHETT

View Document

24/08/1224 August 2012 08/08/12 STATEMENT OF CAPITAL GBP 100

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 1192 WARWICK ROAD BIRMINGHAM B27 6BT EC1V 2NX UNITED KINGDOM

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MICHAEL RAYMOND PITT

View Document

01/08/121 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company