WAYNE GIRDLESTONE ASSOCIATES LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

20/05/2220 May 2022 Director's details changed for Ms Helena Weaver on 2022-05-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MRS HELENA GIRDLESTONE / 09/07/2020

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE ALAN GIRDLESTONE / 09/07/2020

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 3 BLACKWELL ROAD BARNT GREEN BIRMINGHAM WORCESTERSHIRE B45 8BT ENGLAND

View Document

09/07/209 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE ALAN GIRDLESTONE / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ALAN GIRDLESTONE / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA WEAVER / 09/07/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

05/02/205 February 2020 COMPANY NAME CHANGED THE WAYNE GIRDLESTONE CLINIC LIMITED CERTIFICATE ISSUED ON 05/02/20

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA WEAVER / 06/06/2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA GIRDLESTONE / 11/11/2013

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELENA WEAVER / 07/09/2012

View Document

27/06/1227 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM COX & CO KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

11/06/1011 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WAYNE GIRDLESTONE / 14/05/2008

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELENA WEAVER / 14/05/2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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