WEY PUBLISHING LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM BERNARD MURPHY ACCOUNTANTS ABBEY HOUSE WELLINGTON WAY BROOKLANDS WEYBRIDGE SURREY KT13 0TT UK

View Document

29/05/1129 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANN LEYLAND / 23/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM ABBEY HOUSE WELLINGTON WAY BROOKLANDS WEYBRIDGE SURREY KT13 0TT UK

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: GISTERED OFFICE CHANGED ON 16/07/2008 FROM 12 HEATHSIDE HANGER HILL WEYBRIDGE SURREY KT13 9YQ

View Document

12/05/0812 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED GRAPEVINE PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 16/06/06

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED F M PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 19/05/06

View Document

23/04/0623 April 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