WEYBRIDGE ADMIN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | Application to strike the company off the register |
10/03/2510 March 2025 | Termination of appointment of Cathrine Molly Symons as a director on 2025-03-10 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
22/02/2422 February 2024 | Termination of appointment of Doreen Ann Casson as a secretary on 2024-01-31 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Termination of appointment of Peter Edward Gould as a director on 2023-03-22 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
28/02/2328 February 2023 | Appointment of Mr John Michael Gould as a director on 2023-02-28 |
20/02/2320 February 2023 | Cessation of Peter Edward Gould as a person with significant control on 2022-02-22 |
20/02/2320 February 2023 | Cessation of James Paul Gould as a person with significant control on 2022-02-22 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Notification of John Michael Gould as a person with significant control on 2022-02-17 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-16 with updates |
23/02/2223 February 2022 | Change of details for Mr James Paul Gould as a person with significant control on 2022-02-23 |
23/02/2223 February 2022 | Registered office address changed from 4 Avenue Court 18/20 the Avenue Poole BH13 6AQ England to Paxton Cottage Upper Icknield Way Whiteleaf Bucks HP27 0LL on 2022-02-23 |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Memorandum and Articles of Association |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Statement of company's objects |
21/12/2121 December 2021 | Resolutions |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 10 BRANKSEA GRANGE 23 THE AVENUE POOLE BH13 6HA ENGLAND |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
23/12/1623 December 2016 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 104 DULSIE ROAD BOURNEMOUTH BH3 7EB |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
18/02/1618 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / DOREEN ANN CASSON / 31/03/2015 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM FLAT 3 32 LITTLE FOREST ROAD BOURNEMOUTH BH4 9NW |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
12/02/1412 February 2014 | DIRECTOR APPOINTED MRS CATHRINE MOLLY SYMONS |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD GOULD / 01/09/2010 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD GOULD / 01/10/2009 |
03/03/103 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/12/0712 December 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | NEW DIRECTOR APPOINTED |
18/04/0618 April 2006 | DIRECTOR RESIGNED |
23/03/0623 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0613 March 2006 | NEW DIRECTOR APPOINTED |
13/03/0613 March 2006 | DIRECTOR RESIGNED |
13/03/0613 March 2006 | SECRETARY RESIGNED |
13/03/0613 March 2006 | NEW SECRETARY APPOINTED |
16/02/0616 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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