WETHERDOWN LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Barrington William Hills as a director on 2025-06-27

View Document

11/06/2511 June 2025 Appointment of Mr Charles Barrington Hills as a director on 2025-06-10

View Document

14/05/2514 May 2025 Compulsory strike-off action has been suspended

View Document

14/05/2514 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

01/04/231 April 2023 Compulsory strike-off action has been suspended

View Document

01/04/231 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2031 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/01/1526 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON WILLIAM HILLS / 23/08/2011

View Document

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/12/1123 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/09/112 September 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/01/1110 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON WILLIAM HILLS / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ELIZABETH MAY HILLS / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 SECRETARY APPOINTED MR JAMES RUPERT GARNARD ATKINSON

View Document

05/03/085 March 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY PECK

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: SOUTH BANK LAMBOURN HUNGERFORD BERKSHIRE RG17 7LL

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/07/9921 July 1999 AUDITOR'S RESIGNATION

View Document

18/01/9918 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ALTER MEM AND ARTS 17/01/97

View Document

04/02/974 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9731 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9721 January 1997 COMPANY NAME CHANGED VALECAST LIMITED CERTIFICATE ISSUED ON 22/01/97

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

20/12/9620 December 1996 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