WEBLEY & SCOTT LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Notification of a person with significant control statement |
| 21/10/2521 October 2025 New | Cessation of John Leslie Bright as a person with significant control on 2025-10-09 |
| 21/10/2521 October 2025 New | Cessation of Fuller International Holdings Pty Ltd as a person with significant control on 2025-10-09 |
| 07/10/257 October 2025 New | Change of details for Fuller International Holdings Pty Ltd as a person with significant control on 2025-07-31 |
| 06/10/256 October 2025 New | Change of details for Fuller International Holdings Pty Ltd as a person with significant control on 2025-07-31 |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-18 with updates |
| 20/02/2520 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 25/07/2425 July 2024 | Notification of Fuller International Holdings Pty Ltd as a person with significant control on 2021-04-13 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-18 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/03/2420 March 2024 | Registered office address changed from Kilworth Sticks Farm and Lakes Kilworth Road North Kilworth Leicestershire LE17 6JG United Kingdom to Bowden House 36 Northampton Road Market Harborough Leics LE16 9HE on 2024-03-20 |
| 06/02/246 February 2024 | Registered office address changed from Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE United Kingdom to Kilworth Sticks Farm and Lakes Kilworth Road North Kilworth Leicestershire LE17 6JG on 2024-02-06 |
| 20/12/2320 December 2023 | Accounts for a dormant company made up to 2023-04-30 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-18 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 27/12/2227 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/07/215 July 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE BRIGHT / 12/04/2021 |
| 05/07/215 July 2021 | PSC'S CHANGE OF PARTICULARS / MR JOHN LESLIE BRIGHT / 12/04/2021 |
| 23/04/2123 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE BRIGHT / 23/04/2021 |
| 20/04/2120 April 2021 | DIRECTOR APPOINTED MR ADRIAN MARK MILLER |
| 12/04/2112 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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