W.F.SLEATH & SONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

15/04/2415 April 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

04/04/234 April 2023 Registered office address changed from PO Box SG14 3BE 1 1 Uplyme Mews Balfour Street Hertford Hertfordshire SG14 3BE United Kingdom to 1 Uplyme Mews Hertford SG14 3BE on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

22/10/2022 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM C/O COWANS DIRECT LTD UNIT 5 ABBEY MEAD INDUSTRIAL PARK BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1HU

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

12/06/1512 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM C/O COWANS DIRECT LTD UNIT 5 ABBEY MEAD INDUSTRIAL PARK BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1HU

View Document

10/12/1410 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM C/O C/O COWANS DIRECT LTD UNIT 4 PONDERS END INDUSTRIAL ESTATE EAST DUCKLEES LANE ENFIELD MIDDLESEX EN3 7SP UNITED KINGDOM

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM UNIT 115 CREMER BUSINESS CENTRE 37 CREMER STREET LONDON E2 8HD

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN SLEATH

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERNIE SLEATH / 08/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH SLEATH / 08/04/2010

View Document

06/11/096 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 15 SEETHING LANE LONDON EC3N 4AX

View Document

11/04/0611 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: UNIT 13 ASTBURY BUSINESS PARK STATION PASSAGE LONDON SE15 2JR

View Document

01/04/031 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 18 ROYAL EXCHANGE LONDON EC3V 3LP

View Document

29/03/0229 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 AUDITOR'S RESIGNATION

View Document

03/04/973 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/03/9425 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/04/903 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/02/8824 February 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/03/873 March 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

23/01/5123 January 1951 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