WETHERAL STORES LIMITED

Company Documents

DateDescription
20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM
13 THE NURSERIES
LINSTOCK
CARLISLE
CA6 4RR

View Document

19/07/1519 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM WASILKOWSKI / 15/05/2015

View Document

19/07/1519 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ASHBRIDGE WASILKOWSKI / 14/05/2015

View Document

19/07/1519 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ASHBRIDGE WASILKOWSKI / 14/05/2015

View Document

19/07/1519 July 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

25/07/1425 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/05/1414 May 2014 PREVEXT FROM 30/09/2013 TO 31/01/2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
TAVISTOCK HOUSE THE POST OFFICE
WETHERAL
CARLISLE
CA4 8ES
UNITED KINGDOM

View Document

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

View Accounts

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

09/03/139 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/07/1120 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ASHBRIDGE WASILKOWSKI / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM WASILKOWSKI / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: GISTERED OFFICE CHANGED ON 22/07/2008 FROM HAMILTON, 13 THE NURSERIES LINSTOCK CARLISLE CUMBRIA CA6 4RR

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE BATEY / 01/06/2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 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