J R WEDGE HOLDINGS LTD

Company Documents

DateDescription
27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/10/2227 October 2022 Return of final meeting in a members' voluntary winding up

View Document

05/10/215 October 2021 Liquidators' statement of receipts and payments to 2021-08-28

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM LEYDENE HOUSE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7XX UNITED KINGDOM

View Document

09/09/199 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

09/09/199 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/199 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY KT ACCOUNTANTS LTD

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM CASTLE FARM BARN NORTH DENMEAD ROAD SOUTHWICK FAREHAM HAMPSHIRE PO17 6EX ENGLAND

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JOANNE WEDGE / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WEDGE / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACY WEDGE / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT WEDGE / 09/04/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 PREVEXT FROM 30/07/2015 TO 31/07/2015

View Document

14/09/1514 September 2015 PREVSHO FROM 28/02/2016 TO 30/07/2015

View Document

21/08/1521 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KT ACCOUNTANTS LTD / 31/07/2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB UNITED KINGDOM

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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