WE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Change of details for Mr Jeffrey Tatham-Banks as a person with significant control on 2016-04-06

View Document

30/05/2530 May 2025 Notification of David Ferguson Calow as a person with significant control on 2016-04-06

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/05/2530 May 2025 Notification of Susan Tatham Banks as a person with significant control on 2016-04-06

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Change of details for Mr Jeffrey Tatham-Banks as a person with significant control on 2024-04-19

View Document

02/04/242 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 2024-04-02

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, SECRETARY MARGIT KNUDSEN-POND

View Document

27/08/2027 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MS MARGIT SONJA KNUDSEN-POND / 18/08/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 106 HAMPSTEAD ROAD LONDON NW1 2LS UNITED KINGDOM

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY TATHAM BANKS / 07/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY TATHAM BANKS / 13/12/2018

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TATHAM BANKS / 01/05/2019

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MARGIT SONJA KNUDSEN-POND / 13/12/2018

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 21 D'ARBLAY STREET LONDON W1F 8EF ENGLAND

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/06/145 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/05/1315 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY TATHAM BANKS / 29/04/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TATHAM BANKS / 29/04/2011

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY ATTORNEY COMPANY SECRETARIES LIMITED

View Document

01/03/111 March 2011 SECRETARY APPOINTED MS MARGIT SONJA KNUDSEN-POND

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATTORNEY COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM

View Document

18/06/0918 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY BBR SECRETARIES LIMITED

View Document

19/08/0819 August 2008 SECRETARY APPOINTED ATTORNEY COMPANY SECRETARIES LIMITED

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/01/0424 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6JG

View Document

05/07/025 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 18/19 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

16/11/9516 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9516 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 ALTER MEM AND ARTS 15/09/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

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

29/06/9429 June 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 EXEMPTION FROM APPOINTING AUDITORS 20/01/94

View Document

05/02/945 February 1994 S252 DISP LAYING ACC 20/01/94

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/07/912 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

03/08/903 August 1990 COMPANY NAME CHANGED OFFERLOCAL LIMITED CERTIFICATE ISSUED ON 06/08/90

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 ALTER MEM AND ARTS 04/07/90

View Document

18/06/9018 June 1990 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