W & J E L LIMITED

Company Documents

DateDescription
07/07/157 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/07/141 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
C/O PEACHEYS CHARTERED
ACCOUNTANTS, LANYON HOUSE
MISSION COURT, NEWPORT
SOUTH WALES
NP20 2DW

View Document

27/06/1327 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/07/1211 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/06/1128 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/108 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE EDWINA LAWRENSON / 14/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAWRENSON / 14/06/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEANETTE LAWRENSON / 29/06/1999

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
22 CHEPSTOW ROAD
NEWPORT
GWENT NP19 8EA

View Document

15/07/0715 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

01/08/991 August 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/07/9926 July 1999 COMPANY NAME CHANGED
BLADECLAUSE LIMITED
CERTIFICATE ISSUED ON 27/07/99

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM:
1
MITCHELL LANE
BRISTOL
AVON BS1 6BU

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information