WENLOCK CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN COOPERTHWAITE / 01/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR SIMON AYRES

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: G OFFICE CHANGED 31/01/06 53 MILL STREET LUDLOW SHROPSHIRE SY8 1BB

View Document

11/03/0511 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information