W E D LEWIS LIMITED
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Final Gazette dissolved via compulsory strike-off |
07/11/237 November 2023 | Final Gazette dissolved via compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL DIXON-LEWIS |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
29/05/1829 May 2018 | CESSATION OF WARREN DURBAN LEWIS AS A PSC |
09/04/189 April 2018 | APPOINTMENT TERMINATED, DIRECTOR WARREN LEWIS |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 30 MARKET STREET OAKENGATES TELFORD SHROPSHIRE TF2 6ED |
20/03/1820 March 2018 | DIRECTOR APPOINTED MRS CAROL DIXON-LEWIS |
20/03/1820 March 2018 | DIRECTOR APPOINTED MISS HOLLY ALEXANDRA LEWIS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/06/162 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/06/1518 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/06/146 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/05/1329 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
29/05/1329 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
29/05/1329 May 2013 | SAIL ADDRESS CREATED |
29/05/1329 May 2013 | SAIL ADDRESS CHANGED FROM: HAZLEDINE HOUSE CENTRAL SQUARE TOWN CENTRE TELFORD SHROPSHIRE TF3 4JL ENGLAND |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
15/03/1215 March 2012 | CURREXT FROM 31/05/2012 TO 30/06/2012 |
30/01/1230 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
20/09/1120 September 2011 | FIRST GAZETTE |
20/09/1120 September 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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