WEYSIDE GROUP LIMITED

Company Documents

DateDescription
17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 250 EUSTON ROAD 4TH FLOOR LONDON NW1 2AF

View Document

19/06/1819 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1819 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/06/1819 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR HAYS NOMINEES LIMITED

View Document

09/01/189 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 1

View Document

09/01/189 January 2018 STATEMENT BY DIRECTORS

View Document

09/01/189 January 2018 REDUCE ISSUED CAPITAL 21/12/2017

View Document

09/01/189 January 2018 SOLVENCY STATEMENT DATED 21/12/17

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

20/06/1720 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/10/2016

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PRATT / 19/10/2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED IAN DAVID PRATT

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BERRY

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/10/1211 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ADOPT ARTICLES 27/06/2012

View Document

13/07/1213 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1213 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/122 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/07/122 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 250 EUSTON ROAD LONDON NW1 2AF

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MARK IAN JAMES BERRY

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMPER

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER STAMPER

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/10/099 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY STEFAN BORT

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/12/0829 December 2008 SECRETARY APPOINTED HAYS NOMINEES LIMITED

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX

View Document

26/10/0726 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 COMPANY NAME CHANGED HAYS GROUP LTD CERTIFICATE ISSUED ON 18/07/05

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: HAYS HOUSE, MILLMEAD GUILDFORD SURREY GU2 4HJ

View Document

07/07/047 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 27/09/02; NO CHANGE OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 27/09/01; NO CHANGE OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 5HJ

View Document

13/10/0013 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/02/9522 February 1995 S386 DISP APP AUDS 08/02/95

View Document

22/02/9522 February 1995 EXEMPTION FROM APPOINTING AUDITORS 08/02/95

View Document

10/10/9410 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 S386 DISP APP AUDS 09/09/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/02/9120 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9010 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/07/9025 July 1990 SHARES AGREEMENT OTC

View Document

25/07/9025 July 1990 AD 30/06/86--------- £ SI [email protected]

View Document

22/01/9022 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/09/8928 September 1989 CONSO

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 CONSO DIV

View Document

17/02/8917 February 1989 FIN ASS RE DIRS VOTE 051288

View Document

21/12/8821 December 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/8819 August 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/8819 August 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 REGISTERED OFFICE CHANGED ON 24/06/88 FROM: HAYS WHARF MILLMEAD GUILDFORD SURREY GU2 5HJ

View Document

15/02/8815 February 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

06/01/886 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8721 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/8721 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/8721 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 ALTER MEM AND ARTS 191187

View Document

01/12/871 December 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/871 December 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8713 April 1987 GAZETTABLE DOCUMENT

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

15/01/8615 January 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/833 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/08/83

View Document

13/09/6113 September 1961 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/5925 November 1959 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/5927 October 1959 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