WESBRY 01 LTD
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-04-30 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-04-30 |
11/05/2311 May 2023 | Change of details for Mr Mark Woods as a person with significant control on 2023-05-11 |
11/05/2311 May 2023 | Director's details changed for Mr. Mark Woods on 2023-05-11 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-04-30 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
16/07/2116 July 2021 | Registered office address changed from Unit 31 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE Wales to Ty Cennydd 45 Castle Street Caerphilly CF83 1NZ on 2021-07-16 |
31/07/2031 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | DIRECTOR APPOINTED RICHARD JASPER |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
01/07/191 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JASPER |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK WOODS / 05/01/2018 |
15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM UNIT 5 VARLIN COURT WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1BQ |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/12/1622 December 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JASPER |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
11/04/1611 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
13/11/1513 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 |
13/11/1513 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
31/03/1531 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
17/03/1417 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/03/1316 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
07/03/137 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
18/04/1218 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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