WYCHBURY ENGINEERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

19/12/2319 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-30 with updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

01/02/221 February 2022 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

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR GILES ANDREW SILVESTER

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

19/12/1919 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

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

19/12/1819 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

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1725 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL DAWN SILVESTER / 25/01/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN SILVESTER / 25/01/2017

View Document

10/01/1710 January 2017 Registered office address changed from , C/O Harris Young & Beattie, 1 Franchise Street, Kidderminster, Worcestershire, DY11 6RE to Unit 2 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ on 2017-01-10

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM C/O HARRIS YOUNG & BEATTIE 1 FRANCHISE STREET KIDDERMINSTER WORCESTERSHIRE DY11 6RE

View Document

02/01/172 January 2017 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

02/02/162 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/04/1526 April 2015 COMPANY NAME CHANGED WYCHBURY BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 26/04/15

View Document

19/04/1519 April 2015 CHANGE OF NAME 02/04/2015

View Document

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

View Accounts

31/01/1531 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

30/12/1330 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/05/136 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

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

View Accounts

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN SILVESTER / 30/03/2010

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/05/065 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/07/0412 July 2004

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: HARRIS YOUNG & BEATTIE, ARCADIA HOUSE, 37 WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1EW

View Document

21/06/0421 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 EXEMPTION FROM APPOINTING AUDITORS 01/04/00

View Document

27/12/0027 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: HARRIS YOUNG & BEATTIE ARCADIA HOUSE 37 WORCESTER ST KIDDERMINSTER WORCESTERSHIRE DY10 1EW

View Document

12/01/0012 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 EXEMPTION FROM APPOINTING AUDITORS 01/04/99

View Document

16/11/9916 November 1999

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: C/O HARRIS YOUNG & BEATTIE THE OLD SNUFF MILL PARK LANE BEWDLEY WORCESTERSHIRE DY12 2EL

View Document

01/05/991 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 EXEMPTION FROM APPOINTING AUDITORS 01/04/97

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/02/971 February 1997 EXEMPTION FROM APPOINTING AUDITORS 01/04/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 SECRETARY RESIGNED

View Document

30/03/9530 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information