WEYFRINGE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

23/01/2023 January 2020 SAIL ADDRESS CHANGED FROM: TOBIAS HOUSE ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW UNITED KINGDOM

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

06/06/196 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

06/06/196 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

29/01/1929 January 2019 PREVSHO FROM 31/01/2019 TO 30/11/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEVELAND TECHNOLOGIES LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

18/07/1618 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

13/07/1513 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NOSSITER

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MRS KAREN GLEGHORN

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW GLEGHORN

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/10/143 October 2014 SAIL ADDRESS CHANGED FROM: C/O THE ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP UNITED KINGDOM

View Document

14/07/1414 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

17/07/1317 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/07/1211 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

13/07/1113 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SAIL ADDRESS CHANGED FROM: C/O THE ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP

View Document

12/07/1112 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/07/1014 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE NOSSITER / 12/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRY GLEGHORN / 12/10/2009

View Document

09/11/099 November 2009 CHANGE PERSON AS SECRETARY / ANDREW HARRY GLEGHORN / 12/10/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

12/09/9612 September 1996 EXEMPTION FROM APPOINTING AUDITORS 21/08/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/09/943 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/943 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/943 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/943 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/943 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

29/06/9129 June 1991 REGISTERED OFFICE CHANGED ON 29/06/91

View Document

14/11/9014 November 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8713 April 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

28/11/8628 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8324 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

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