WEMBLEY GROUP LIMITED

Company Documents

DateDescription
18/10/2318 October 2023 Progress report in a winding up by the court

View Document

09/08/239 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/08/239 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/09/2212 September 2022 Registered office address changed from Kingcup Farm Willets Lane Denham Uxbridge UB9 4HE England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2022-09-12

View Document

12/09/2212 September 2022 Appointment of a liquidator

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

04/04/194 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 05/04/2018 TO 31/03/2018

View Document

25/10/1825 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/17

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WILKES / 16/04/2016

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008790080005

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM WILLESDEN FREIGHT TERMINAL CHANNEL GATE ROAD LONDON NW10 6UQ ENGLAND

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 17 ATHOL GARDENS PINNER MIDDLESEX HA5 3XH

View Document

13/05/1613 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/09/154 September 2015 COMPANY NAME CHANGED A.S.WILKES HAULAGE LIMITED CERTIFICATE ISSUED ON 04/09/15

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CONNAUGHTON

View Document

18/02/1518 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

18/02/1518 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

18/02/1518 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

18/02/1518 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 107 NEASDEN LANE LONDON NW10 2UG

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR BARRY WILKES

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN OCALLAGHAN

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN O'CALLAGHAN

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 CURRSHO FROM 05/09/2014 TO 05/04/2014

View Document

27/02/1427 February 2014 05/09/13 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR JAMES PATRICK CONNAUGHTON

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/05/1330 May 2013 05/09/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 107 NEASDEN LANE 107 NEASDEN LANE LONDON NW10 2UG ENGLAND

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY GERALD REDPATH

View Document

15/02/1315 February 2013 SECRETARY APPOINTED MR ADRIAN O'CALLAGHAN

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM JOSEPHS HOUSE 1A THE BRIDGE UXBRIDGE ROAD EALING COMMON LONDON W5 3LB

View Document

30/05/1230 May 2012 05/09/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 05/09/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 05/09/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN OCALLAGHAN / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN OCALLAGHAN / 04/02/2010

View Document

25/07/0925 July 2009 05/09/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 05/09/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/01

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/00

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 107 NEASDEN LANE NEASDEN GOODS YARD NEASDEN LONDON NW10 2UN

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 05/09/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 05/09/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 05/09/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 05/09/96

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: SECURITY HOUSE 123-125 SLOUGH LANE KINGSBURY LONDON NW9 5BY

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 05/09/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 05/09/94

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

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 05/09/93

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 05/09/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 05/09/91

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91 FROM: 18 THE GREENWAY COLINDALE LONDON NW9 5BY

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 05/09/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/09/89

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 05/09/88

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 05/09/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 05/09/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 05/09/85

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 05/09/83

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