WACKER NEUSON LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

25/08/2425 August 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

02/10/232 October 2023 Appointment of Mr Andrew George Williams as a director on 2023-10-01

View Document

02/10/232 October 2023 Appointment of Mr Jon Marc Tebbitts as a director on 2023-10-01

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN EPPINGER

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR THOMAS TILLY

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR MARTIN WOLFGANG EPPINGER

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH GOETTLICHER

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED DR CHRISTOPH GOETTLICHER

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM UNIT N BEACON BUSINESS PARK WESTON ROAD STAFFORD ST18 0WL

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD HARRISON

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MR JON MARC TEBBITTS

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM LEA ROAD WALTHAM CROSS HERTFORDSHIRE EN9 1AW

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ALTER ARTICLES 19/12/2013

View Document

31/12/1331 December 2013 ARTICLES OF ASSOCIATION

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KRUEGER

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 AUDITOR'S RESIGNATION

View Document

11/06/1211 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 SECRETARY APPOINTED MR RICHARD FREDERICK HARRISON

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VAINES

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR RICHARD FREDERICK HARRISON

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYER

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR ANDREAS FRANZ GUNTER KRUEGER

View Document

14/06/1114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR JONATHAN DAVID VAINES

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWELLS

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HOWELLS

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHANN MAYER / 01/06/2010

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 22/11/08; NO CHANGE OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/081 May 2008 COMPANY NAME CHANGED WACKER (GREAT BRITAIN) LIMITED CERTIFICATE ISSUED ON 07/05/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0630 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/033 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

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

28/11/9428 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9231 January 1992 S386 DISP APP AUDS 08/11/91

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/04/6213 April 1962 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