WETHERALL EVANS LTD

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Director's details changed for Mr Timothy James Wetherall on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Timothy James Wetherall as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

22/03/2122 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 1ST FLOOR SEYMOUR HOUSE R/O 60 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EP

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DUDGEON EVANS / 15/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WETHERALL / 15/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUDGEON EVANS / 15/07/2020

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WETHERALL / 15/07/2020

View Document

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM UNIT 16 2-18 WARBURTON ROAD LONDON E8 3FN ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

16/11/1816 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DUDGEON EVANS / 10/08/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WETHERALL / 10/08/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WETHERALL / 10/08/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUDGEON EVANS / 10/08/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM F14, 23-27 ARCOLA STREET LONDON E8 2DJ ENGLAND

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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