WET CITY LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY FRAN HALLETT

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH

View Document

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR DAVID FRAZER PUGH

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MS FRAN HALLETT

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY DAMIEN GOLDSMITH

View Document

05/01/125 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O C/O D H WATER GARDENS D H WATER GARDENS WILDMOOR LANE SHERFIELD-ON-LODDON HOOK HANTS RG27 0HA

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POOLE

View Document

05/01/115 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN HEDLEY WILLIAM GOLDSMITH / 01/03/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 5 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DP

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY MARTYN GOLDSMITH

View Document

06/04/106 April 2010 SECRETARY APPOINTED MR DAMIEN HEDLEY WILLIAM GOLDSMITH

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR STEPHEN ANDREW POOLE

View Document

24/12/0924 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN HEDLEY WILLIAM GOLDSMITH / 01/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: G OFFICE CHANGED 09/01/07 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: G OFFICE CHANGED 02/07/03 SUITE 4 HARCOURT HOUSE 19A CAVENDISH SQUARE LONDON W1G 0PN

View Document

11/06/0311 June 2003 NC INC ALREADY ADJUSTED 15/05/03

View Document

11/06/0311 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0217 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/10/009 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: G OFFICE CHANGED 21/10/98 18 YORK STREET LONDON W1H 1FA

View Document

11/01/9811 January 1998 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/10/966 October 1996 EXEMPTION FROM APPOINTING AUDITORS 28/08/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 SECRETARY RESIGNED

View Document

09/12/949 December 1994 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