B E WEDGE LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Notification of B E Wedge Holdings Ltd as a person with significant control on 2017-02-18

View Document

05/03/255 March 2025 Withdrawal of a person with significant control statement on 2025-03-05

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUXBURY

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/03/136 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LYNAM

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MRS DAWN LESLEY GRAHAM

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID PARSONS / 01/10/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ARTHUR LYNAM / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FREDERICK WOOLRIDGE / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WRIGHT / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUXBURY / 01/10/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ARTICLES OF ASSOCIATION

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: G OFFICE CHANGED 18/03/05 6-10 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN

View Document

10/03/0510 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 COMPANY NAME CHANGED FBC 311 LIMITED CERTIFICATE ISSUED ON 17/02/05

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 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