WESLEY BUILDING SERVICES LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/149 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN NEWBY / 13/09/2012

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL NEWBY

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL NEWBY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR JEREMY PAUL HURST

View Document

05/08/115 August 2011 08/07/11 NO CHANGES

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 08/07/10 NO CHANGES

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM WENDOVER 24 WOODGATES LANE NORTH FERRIBY EAST YORKSHIRE HU14 3JR

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED WESLEY PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: G OFFICE CHANGED 20/10/04 3 VALLEY DRIVE KIRKELLA HULL HU10 7PG

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: G OFFICE CHANGED 30/06/03 60 WESTLANDS WAY, LEVEN BEVERLEY NORTH HUMBERSIDE HU17 5LG

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 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


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