WESBRY 01 LTD

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Change of details for Mr Mark Woods as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr. Mark Woods on 2023-05-11

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Document

31/07/2031 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED RICHARD JASPER

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

01/07/191 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JASPER

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK WOODS / 05/01/2018

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM UNIT 5 VARLIN COURT WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1BQ

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JASPER

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

13/11/1513 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/03/1531 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/03/1316 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information