R.J. & T. WORMELL LIMITED

Company Documents

DateDescription
05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

09/07/189 July 2018 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH UNITED KINGDOM

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR IAN JACKSON

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOW

View Document

03/03/143 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHIVERS

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ADOPT ARTICLES 06/01/2011

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHIVERS / 01/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

17/10/0917 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/10/0917 October 2009 SAIL ADDRESS CREATED

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0727 February 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: WEDGE HOUSE WHITE HART LANE TOTTENHAM LONDON N17 8HJ

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 DIVIDEND PAYMENT 27/09/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED WEDGE ROOFING CENTRES LIMITED CERTIFICATE ISSUED ON 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 COMPANY NAME CHANGED THE WEDGE TRADING COMPANY LIMITE D CERTIFICATE ISSUED ON 19/11/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

09/11/969 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/9311 June 1993 AUDITOR'S RESIGNATION

View Document

07/05/937 May 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/05/921 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9224 April 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 RETURN MADE UP TO 27/02/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

16/05/8916 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED WEDGE MERCHANTING LTD CERTIFICATE ISSUED ON 10/03/89

View Document

27/02/8927 February 1989 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