WECIL SOCIAL ENTERPRISE LTD

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/12/2410 December 2024 Appointment of Miss Jenny Howells as a secretary on 2024-12-10

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

02/11/232 November 2023 Accounts for a small company made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Kelvin John Blake as a director on 2022-12-13

View Document

03/01/233 January 2023 Termination of appointment of Jayne Carr as a director on 2022-12-22

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

20/10/2120 October 2021 Accounts for a small company made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM LINK HOUSE UNIT E BRITTON GARDENS BRISTOL BS15 1TF

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR STEVE STRONG

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054523470001

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MRS COLLETTE FOX

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MS RUTH PICKERSGILL

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR GABBI GABBI

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 13/05/16 NO MEMBER LIST

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 13/05/15 NO MEMBER LIST

View Document

30/01/1530 January 2015 COMPANY NAME CHANGED DPS PAYROLL & TRADING SERVICES LTD CERTIFICATE ISSUED ON 30/01/15

View Document

30/01/1530 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA MACKINNON

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/07/142 July 2014 13/05/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MRS ANGELA VERONICA MACKINNON

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED GABBI GABBI

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL LEE

View Document

05/12/135 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM THE VASSALL CENTRE GILL AVENUE FISHPONDS BRISTOL BS16 2QQ

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSON

View Document

22/05/1322 May 2013 13/05/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSON

View Document

14/01/1314 January 2013 AUDITORS RESIGNATION

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/08/129 August 2012 ADOPT ARTICLES 19/07/2012

View Document

28/06/1228 June 2012 13/05/12 NO MEMBER LIST

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 13/05/11 NO MEMBER LIST

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN BOLTON

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MS RACHEL LEE

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR KEITH JOHNSON

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/06/109 June 2010 13/05/10 NO MEMBER LIST

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED SEAN WILLIAM BOLTON

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR JANET SCAMMELL

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MRS JAYNE CARR

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR COSTAS EFTHYMIOU

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN BULLOCK

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 13/05/09

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 13/05/08

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 13/05/07

View Document

01/08/061 August 2006 ANNUAL RETURN MADE UP TO 13/05/06

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 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