WYE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1911 April 2019 APPLICATION FOR STRIKING-OFF

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

03/05/183 May 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

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

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR LYN MORGAN

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

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

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COATES / 01/09/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYN MORGAN / 01/09/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA COATES / 30/10/2013

View Document

04/11/134 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA COATES / 30/10/2013

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED ROBERT COATES

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 3 STUDFIELD ROAD WISEWOOD SHEFFIELD SOUTH YORKSHIRE S6 4SS

View Document

07/11/067 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 91 NORTON PARK VIEW NORTON SHEFFIELD SOUTH YORKSHIRE S8 8GU

View Document

25/11/0425 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/10/039 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 43 WHINFELL COURT SHEFFIELD SOUTH YORKSHIRE S11 9QA

View Document

21/02/0121 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 42 QUEEN STREET MOSBOROUGH SHEFFIELD S20 5BQ

View Document

23/11/9923 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 34 BURTON EDGE BAKEWELL DERBYSHIRE DE45 1FQ

View Document

22/10/9722 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 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