WEPP LTD

Company Documents

DateDescription
16/10/1816 October 2018 STRUCK OFF AND DISSOLVED

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM THE LODGE 10-12 ALGITHA ROAD SKEGNESS PE25 2AG ENGLAND

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN TUCKER

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 2 DORCHESTER WAY NORTH HYKEHAM LINCOLN LN6 9HH ENGLAND

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 18 NEW BROUGHTON MELKSHAM WILTSHIRE SN12 8BS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CURREXT FROM 31/05/2016 TO 30/11/2016

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY SEAN TUCKER

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JAMES TUCKER / 08/06/2016

View Document

08/06/168 June 2016 SAIL ADDRESS CHANGED FROM: 1 SAXIFRAGE BANK MELKSHAM WILTSHIRE SN12 6FU UNITED KINGDOM

View Document

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR ADAM CHARLES TUCKER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR SEAN JAMES TUCKER

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 1 SAXIFRAGE BANK MELKSHAM WILTSHIRE SN12 6FU UNITED KINGDOM

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TUCKER / 07/01/2014

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SEAN TUCKER / 11/06/2013

View Document

04/06/134 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 41 BRINSOME MEADOWS HIGHNAM GLOUCESTERSHIRE GL2 8EW UNITED KINGDOM

View Document

29/05/1229 May 2012 SAIL ADDRESS CHANGED FROM: C/O DAVID TUCKER 41 BRINSOME MEADOWS HIGHNAM GLOUCESTERSHIRE GL2 8EW ENGLAND

View Document

29/05/1229 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SEAN TUCKER / 16/03/2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SEAN TUCKER / 16/03/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TUCKER / 16/03/2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM, 41 BRIMSOME MEADOW, HIGHNAM, GLOUCESTER, GLOUCESTERSHIRE, GL2 8EW, UNITED KINGDOM

View Document

10/06/1110 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM, C/O DAVID TUCKER, 50 BUDDLEIA CLOSE, WEYMOUTH, DORSET, DT3 6SG, ENGLAND

View Document

10/06/1110 June 2011 SAIL ADDRESS CHANGED FROM: C/O DAVID TUCKER 50 BUDDLEIA CLOSE WEYMOUTH DORSET DT3 6SG ENGLAND

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM, C/O DAVID TUCKER, 50 BUDDLEIA CLOSE, WEYMOUTH, DORSET, DT3 6SG, ENGLAND

View Document

25/05/1025 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TUCKER / 12/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAN TUCKER / 12/05/2010

View Document

23/05/1023 May 2010 REGISTERED OFFICE CHANGED ON 23/05/2010 FROM, 58 CHURCHILL AVENUE, BISHOP'S WALTHAM, SOUTHAMPTON, SO32 1SA

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, 58 CHURCHILL AVENUE, BISHOP'S WALTHAM, SOUTHAMPTON, SO32 1SA

View Document

16/10/0816 October 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 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