WEGHOMES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Registered office address changed from 1st Floor North Westgate House the High Harlow CM20 1YS England to 4 the White House, Everest Lane Rochester Kent ME2 3XA on 2022-12-22

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

27/10/2227 October 2022 Notification of Godswill Eguolo Enyoisi as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Cessation of Victoria Oluwaseun Ajagbe as a person with significant control on 2022-10-27

View Document

07/01/227 January 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

01/11/211 November 2021 Appointment of Mr Godswill Eguolo Enyoisi as a director on 2021-10-31

View Document

01/11/211 November 2021 Termination of appointment of Victoria Oluwaseun Ajagbe as a director on 2021-10-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/2130 September 2021 Registered office address changed from The White House 4 Everest Lane Rochester Kent ME2 3XA England to 1st Floor North Westgate House the High Harlow CM20 1YS on 2021-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 DIRECTOR APPOINTED MISS VICTORIA OLUWASEUN AJAGBE

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED VICTORIA AGBAJE

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 4 EVEREST LANE ROCHESTER ME2 3XA ENGLAND

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA OLUWASEUN AJAGBE

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA AGBAJE

View Document

17/08/2017 August 2020 CESSATION OF VICTORIA AGBAJE AS A PSC

View Document

17/08/2017 August 2020 CESSATION OF GODSWILL EGUOLO ENYOISI AS A PSC

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR GODSWILL ENYOISI

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 72 WELLINGTON STREET GRAVESEND KENT DA12 1JQ UNITED KINGDOM

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA AGBAJE

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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