WEE CREATIVE COMPANY LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
15/01/2215 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM C/O GRIFFITHS WILCOCK & CO. 24 SANDYFORD PLACE SANDYFORD PLACE GLASGOW G3 7NG |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | DIRECTOR APPOINTED MR PAUL CONNOLLY |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CONNOLLY / 05/10/2015 |
05/10/155 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CONNOLLY / 05/10/2015 |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 19 MONTGOMERY STREET EAGLESHAM GLASGOW G76 0AS |
05/10/155 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/09/1430 September 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/11/138 November 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/10/121 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/10/1114 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/12/106 December 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
06/12/106 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK CONNOLLY / 01/10/2009 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/12/0916 December 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
02/02/092 February 2009 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
24/01/0924 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
21/06/0721 June 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07 |
03/10/063 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
06/12/056 December 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
22/11/0422 November 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
17/09/0317 September 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | NEW SECRETARY APPOINTED |
18/10/0118 October 2001 | NEW DIRECTOR APPOINTED |
09/10/019 October 2001 | SECRETARY RESIGNED |
09/10/019 October 2001 | REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 19 MONTGOMERY STREET EAGLESHAM GLASGOW G76 0AS |
09/10/019 October 2001 | DIRECTOR RESIGNED |
27/09/0127 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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