WECOM ST ALBANS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewCertificate of change of name

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Purchase of own shares.

View Document

27/07/2327 July 2023 Purchase of own shares.

View Document

26/07/2326 July 2023 Cancellation of shares. Statement of capital on 2023-07-07

View Document

17/07/2317 July 2023 Termination of appointment of Jennifer Marjorie Harding as a director on 2023-07-05

View Document

17/07/2317 July 2023 Termination of appointment of Avril Mary Godfrey as a director on 2023-07-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

21/04/2321 April 2023 Appointment of Mrs Jacqueline Ann Blumsom as a director on 2023-04-10

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Philip Kemp as a director on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/06/2114 June 2021 31/10/20 UNAUDITED ABRIDGED

View Document

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 17-19 17-19 SUTTON ROAD ST ALBANS HERTFORDSHIRE AL1 5JQ ENGLAND

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 61 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL MARY GODFREY / 06/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

27/05/2027 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/06/1815 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY RONALD ALLEN

View Document

15/12/1615 December 2016 SECRETARY APPOINTED MR JULIAN CHARLES GODFREY

View Document

15/06/1615 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/09/1516 September 2015 SECRETARY APPOINTED MR RONALD CHARLES ALLEN

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER HARDING

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/06/1419 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/06/1319 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/06/1117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/06/1011 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARJORIE HARDING / 04/06/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MARJORIE HARDING / 04/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KEMP / 04/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR FREDERICK BOORMAN / 04/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL MARY GODFREY / 04/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GODFREY / 04/06/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEMP / 01/01/2000

View Document

19/06/0919 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: NATIONAL MUTUAL HOUSE 66 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/06/9522 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/08/946 August 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/90

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/06/9028 June 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/88

View Document

28/06/9028 June 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/87

View Document

05/04/895 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

30/12/8630 December 1986 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

20/11/4220 November 1942 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