WEYBRIDGE ADMIN SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

10/03/2510 March 2025 Termination of appointment of Cathrine Molly Symons as a director on 2025-03-10

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of Doreen Ann Casson as a secretary on 2024-01-31

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Peter Edward Gould as a director on 2023-03-22

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Appointment of Mr John Michael Gould as a director on 2023-02-28

View Document

20/02/2320 February 2023 Cessation of Peter Edward Gould as a person with significant control on 2022-02-22

View Document

20/02/2320 February 2023 Cessation of James Paul Gould as a person with significant control on 2022-02-22

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Notification of John Michael Gould as a person with significant control on 2022-02-17

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

23/02/2223 February 2022 Change of details for Mr James Paul Gould as a person with significant control on 2022-02-23

View Document

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

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Statement of company's objects

View Document

21/12/2121 December 2021 Resolutions

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 10 BRANKSEA GRANGE 23 THE AVENUE POOLE BH13 6HA ENGLAND

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 104 DULSIE ROAD BOURNEMOUTH BH3 7EB

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DOREEN ANN CASSON / 31/03/2015

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM FLAT 3 32 LITTLE FOREST ROAD BOURNEMOUTH BH4 9NW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MRS CATHRINE MOLLY SYMONS

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD GOULD / 01/09/2010

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD GOULD / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 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