WEST SURREY ENGINEERING LIMITED

Company Documents

DateDescription
09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL COX / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE CHRISTINE COX / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALAN FARMER / 01/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/01/094 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: G OFFICE CHANGED 11/11/03 PARKWOOD LODGE 28 LOWTHER ROAD WOKINGHAM BERKSHIRE RG41 1JD

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/01/0313 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 S366A DISP HOLDING AGM 16/08/99

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: G OFFICE CHANGED 14/01/98 31 CORSHAM STREET LONDON N1 6DR

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 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