WESLEY DISTRIBUTION LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/2020 March 2020 APPLICATION FOR STRIKING-OFF

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GABRIEL RIFKIND / 31/12/2019

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GABRIEL RIFKIND / 31/12/2019

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM THE TEA HOUSE 17 HALL ROAD LONDON NW8 9RD UNITED KINGDOM

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 06/04/2016

View Document

15/01/1915 January 2019 CESSATION OF CHARLES GABRIEL RIFKIND AS A PSC

View Document

15/01/1915 January 2019 CESSATION OF JONATHAN LEVY AS A PSC

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES GABRIEL RIFKIND / 06/04/2016

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEAHOUSE ASSOCIATES LTD

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

14/01/1914 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 15 HALL ROAD LONDON NW8 9RD

View Document

14/09/1814 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN LEVY

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEVY

View Document

25/07/1825 July 2018 ADOPT ARTICLES 18/07/2018

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEVY

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GABRIEL RIFKIND

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/01/00

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/08/9818 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 28/02/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 ACC. REF. DATE EXTENDED FROM 30/01/97 TO 30/06/97

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: COUNTY CHAMBERS, KINGS COURT RAILWAY STREET ALTRINCHAM CHESHIRE, WA14 2RE

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 30/01/96

View Document

03/11/963 November 1996 ACC. REF. DATE SHORTENED FROM 31/03/96 TO 30/01/96

View Document

15/08/9615 August 1996 COMPANY NAME CHANGED EVENCLOUD LIMITED CERTIFICATE ISSUED ON 16/08/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: 33 BEAUMONT STREET LONDON W1N 1FD

View Document

14/12/8914 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS; AMEND

View Document

24/11/8824 November 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8616 October 1986 REGISTERED OFFICE CHANGED ON 16/10/86 FROM: 9-11 FULWOOD PLACE GRAYS INN LONDON WC1

View Document

07/10/867 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/11/8420 November 1984 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