WYE VALLEY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

01/05/251 May 2025 Director's details changed for Mr Ian Matthew Haskall on 2025-05-01

View Document

01/05/251 May 2025 Current accounting period extended from 2025-05-31 to 2025-10-31

View Document

01/05/251 May 2025 Appointment of Mr Ian Matthew Haskall as a director on 2025-05-01

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

24/12/2424 December 2024 Appointment of Mr Julian Slade as a director on 2024-12-20

View Document

24/12/2424 December 2024 Termination of appointment of Diane Mary Roberts as a secretary on 2024-12-20

View Document

24/12/2424 December 2024 Termination of appointment of Elwyn David Roberts as a director on 2024-12-20

View Document

24/12/2424 December 2024 Termination of appointment of Diane Mary Roberts as a director on 2024-12-20

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

24/12/2424 December 2024 Cessation of Elwyn David Roberts as a person with significant control on 2024-12-20

View Document

24/12/2424 December 2024 Cessation of Diane Mary Roberts as a person with significant control on 2024-12-20

View Document

24/12/2424 December 2024 Notification of Latium Roofing Systems Limited as a person with significant control on 2024-12-20

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Secretary's details changed for Mrs Diane Mary Roberts on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN DAVID ROBERTS / 21/12/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MRS DIANE MARY ROBERTS / 21/12/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR ELWYN DAVID ROBERTS / 21/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARY ROBERTS / 21/12/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR ELWYN DAVID ROBERTS / 22/05/2019

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARY ROBERTS

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

13/12/1813 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

02/01/182 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/05/1625 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARY ROBERTS / 10/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELWYN DAVID ROBERTS / 10/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: UNIT 4 TARSMILL COURT ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JZ

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS; AMEND

View Document

05/06/035 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 S369(4) SHT NOTICE MEET 23/11/01

View Document

04/01/024 January 2002 S80A AUTH TO ALLOT SEC 23/11/01

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: UNIT 4 TARSMILL COURT ROTHERWAS INDUSTRIAL ESTATE HEREFORD HEREFORDSHIRE HR2 6JZ

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 15 TARSMILL COURT ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JZ

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 10/05/96; CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/955 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9328 November 1993 S386 DISP APP AUDS 02/11/93

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

21/01/9221 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: 14 TARWRILL COURT ROTHERWAS IND. EST. HEREFORD HR2 6JZ

View Document

25/08/8925 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/05/8917 May 1989 SECRETARY RESIGNED

View Document

10/05/8910 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/8910 May 1989 Incorporation

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