WCEC GROUP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a small company made up to 2024-11-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

24/10/2424 October 2024 Termination of appointment of Ashley Turner as a director on 2024-10-23

View Document

13/05/2413 May 2024 Accounts for a small company made up to 2023-11-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-11-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-11-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

16/07/2016 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089795750001

View Document

18/07/1918 July 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 089795750001

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089795750002

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAVAGE / 03/04/2019

View Document

24/04/1924 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

13/12/1813 December 2018 ADOPT ARTICLES 01/12/2018

View Document

07/12/187 December 2018 CESSATION OF ALEXANDER THOMAS WALL AS A PSC

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW RILEY / 17/09/2018

View Document

27/06/1827 June 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / ASHLEY TURNER

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR ANDREW JAMES DABBS

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR NICHOLAS ANDREW RILEY

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES KEMP

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR JASON AINSWORTH

View Document

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 ADOPT ARTICLES 25/11/2015

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

14/04/1514 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 PREVSHO FROM 30/04/2015 TO 30/11/2014

View Document

22/08/1422 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

12/08/1412 August 2014 ADOPT ARTICLES 30/06/2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED DAVID SAVAGE

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED JASON AINSWORTH

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089795750001

View Document

04/04/144 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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