WYE VALLEY ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-22 with updates |
01/05/251 May 2025 | Director's details changed for Mr Ian Matthew Haskall on 2025-05-01 |
01/05/251 May 2025 | Current accounting period extended from 2025-05-31 to 2025-10-31 |
01/05/251 May 2025 | Appointment of Mr Ian Matthew Haskall as a director on 2025-05-01 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
02/01/252 January 2025 | Resolutions |
02/01/252 January 2025 | Memorandum and Articles of Association |
24/12/2424 December 2024 | Appointment of Mr Julian Slade as a director on 2024-12-20 |
24/12/2424 December 2024 | Termination of appointment of Diane Mary Roberts as a secretary on 2024-12-20 |
24/12/2424 December 2024 | Termination of appointment of Elwyn David Roberts as a director on 2024-12-20 |
24/12/2424 December 2024 | Termination of appointment of Diane Mary Roberts as a director on 2024-12-20 |
24/12/2424 December 2024 | Statement of capital following an allotment of shares on 2024-12-20 |
24/12/2424 December 2024 | Cessation of Elwyn David Roberts as a person with significant control on 2024-12-20 |
24/12/2424 December 2024 | Cessation of Diane Mary Roberts as a person with significant control on 2024-12-20 |
24/12/2424 December 2024 | Notification of Latium Roofing Systems Limited as a person with significant control on 2024-12-20 |
24/12/2424 December 2024 | Registered office address changed from Durabase House, Netherwood Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JU to Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE on 2024-12-24 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/05/2331 May 2023 | Secretary's details changed for Mrs Diane Mary Roberts on 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN DAVID ROBERTS / 21/12/2020 |
21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS DIANE MARY ROBERTS / 21/12/2020 |
21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ELWYN DAVID ROBERTS / 21/12/2020 |
21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARY ROBERTS / 21/12/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ELWYN DAVID ROBERTS / 22/05/2019 |
22/05/1922 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARY ROBERTS |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
13/12/1813 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
02/01/182 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARY ROBERTS / 10/05/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELWYN DAVID ROBERTS / 10/05/2010 |
22/06/1022 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/06/069 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 |
07/06/057 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: UNIT 4 TARSMILL COURT ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JZ |
13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/06/043 June 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
06/12/036 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/08/0313 August 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS; AMEND |
05/06/035 June 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
07/06/027 June 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
04/01/024 January 2002 | S369(4) SHT NOTICE MEET 23/11/01 |
04/01/024 January 2002 | S80A AUTH TO ALLOT SEC 23/11/01 |
04/01/024 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
09/01/019 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
12/06/0012 June 2000 | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
07/01/007 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
03/06/993 June 1999 | RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS |
15/10/9815 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
30/05/9830 May 1998 | RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS |
16/09/9716 September 1997 | REGISTERED OFFICE CHANGED ON 16/09/97 FROM: UNIT 4 TARSMILL COURT ROTHERWAS INDUSTRIAL ESTATE HEREFORD HEREFORDSHIRE HR2 6JZ |
18/08/9718 August 1997 | REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 15 TARSMILL COURT ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JZ |
11/08/9711 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
20/05/9720 May 1997 | RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS |
20/03/9720 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
14/05/9614 May 1996 | RETURN MADE UP TO 10/05/96; CHANGE OF MEMBERS |
25/02/9625 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
20/02/9620 February 1996 | NEW DIRECTOR APPOINTED |
20/02/9620 February 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/9620 February 1996 | DIRECTOR RESIGNED |
20/02/9620 February 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/06/955 June 1995 | RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
12/09/9412 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
20/05/9420 May 1994 | RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS |
20/05/9420 May 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
28/11/9328 November 1993 | S386 DISP APP AUDS 02/11/93 |
07/09/937 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
18/05/9318 May 1993 | RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS |
18/05/9318 May 1993 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
24/03/9324 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
15/05/9215 May 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/05/9215 May 1992 | RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS |
27/01/9227 January 1992 | RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS |
27/01/9227 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
21/01/9221 January 1992 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/9213 January 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/01/9213 January 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/02/9111 February 1991 | RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS |
14/12/9014 December 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
27/04/9027 April 1990 | REGISTERED OFFICE CHANGED ON 27/04/90 FROM: 14 TARWRILL COURT ROTHERWAS IND. EST. HEREFORD HR2 6JZ |
25/08/8925 August 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
17/05/8917 May 1989 | SECRETARY RESIGNED |
10/05/8910 May 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/05/8910 May 1989 | Incorporation |
More Company Information
Recently Viewed
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