WEREMA AUTOMOBILE LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR ALAN WOOLLEY

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAMBIRI

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/06/17

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHAMBIRI MWITA

View Document

26/03/1826 March 2018 Annual accounts small company total exemption made up to 5 June 2016

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 54 CLARENDON ROAD SECOND FLOOR, REGUS BUILDING, OFFICE 220 WATFORD WD17 1DU ENGLAND

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY JADE MILLER

View Document

05/06/175 June 2017 Annual accounts for year ending 05 Jun 2017

View Accounts

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 54 SECOND FLOOR, REGUS BUILDING, OFFICE 220 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU ENGLAND

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 81-82 AKEMAN STREET AKEMAN BUSINESS PARK TRING HERTFORDSHIRE HP23 6AF ENGLAND

View Document

21/10/1621 October 2016 SECRETARY APPOINTED MISS JADE MILLER

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076582780001

View Document

07/07/167 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

05/06/165 June 2016 Annual accounts for year ending 05 Jun 2016

View Accounts

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM 21 ELIZABETH DRIVE TRING HERTFORDSHIRE HP23 5HL

View Document

07/11/157 November 2015 DIRECTOR APPOINTED MR ANDREW KISYERI CHAMBIRI

View Document

01/11/151 November 2015 Annual accounts small company total exemption made up to 5 June 2015

View Document

03/07/153 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY BEATRICE MWITA

View Document

05/06/155 June 2015 Annual accounts for year ending 05 Jun 2015

View Accounts

26/10/1426 October 2014 SECRETARY APPOINTED MRS BEATRICE CHAMBIRI MWITA

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 5 June 2014

View Document

04/07/144 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts for year ending 05 Jun 2014

View Accounts

19/10/1319 October 2013 Annual accounts small company total exemption made up to 5 June 2013

View Document

05/07/135 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts for year ending 05 Jun 2013

View Accounts

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM TRING HOUSE 77-81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB UNITED KINGDOM

View Document

23/03/1323 March 2013 CURRSHO FROM 30/06/2013 TO 05/06/2013

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/06/1210 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM TRING HOUSE 71-81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB UNITED KINGDOM

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAMBIRI WEREMA MWITA / 17/05/2012

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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