WYMAN FUME EXTRACTION LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FIRST GAZETTE

View Document

24/05/1924 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM C/O NICHOLSON TAX & ACCOUNTS UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CURREXT FROM 28/02/2016 TO 31/08/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM CLAREMONT HOUSE, 223 BRANSTON ROAD, BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

20/08/1520 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JINKS / 12/08/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/08/1414 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/08/1313 August 2013 11/08/13 NO CHANGES

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/08/1216 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/08/1117 August 2011 11/08/11 NO CHANGES

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/08/1013 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

19/08/0919 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 PREVEXT FROM 31/08/2008 TO 28/02/2009

View Document

03/09/083 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/01/0617 January 2006 S366A DISP HOLDING AGM 10/01/06

View Document

23/08/0523 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 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