W. E. L. GROUP LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM ASHMEAD HOUSE EVERSLEY WAY CRABTREE OFFICE VILLAGE EGHAM TW20 8RY

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR LIAM MATTHEW DUNCALF

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR GLEN NORMAN WILLIAMS

View Document

19/12/1919 December 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

16/12/1916 December 2019 STATEMENT BY DIRECTORS

View Document

16/12/1916 December 2019 SOLVENCY STATEMENT DATED 13/12/19

View Document

16/12/1916 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 1

View Document

16/12/1916 December 2019 REDUCE ISSUED CAPITAL 13/12/2019

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022656910005

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRISON

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED DAVID GARDNER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWLES

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

16/06/1716 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 16/06/2017

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 ALTER ARTICLES 08/07/2016

View Document

18/07/1618 July 2016 COMPANY BUSINESS 08/07/2016

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022656910005

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022656910004

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BOWLES / 15/09/2015

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MICHAEL MORRISON

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIELE COTTON

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BOWLES / 09/04/2014

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/11/125 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/11/119 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/11/1025 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/12/099 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN JOHNSON

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOWLES / 10/09/2008

View Document

19/12/0819 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, ASHMEAD HOUSE EVERSLEY WAY, CRABTREE OFFICE VILLAGE, EGHAM, T20 8RY, UNITED KINGDOM

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM, ISG HOUSE, CHAUCER PARK, KEMSING, KENT, TN15 6YT

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

03/11/053 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/06/0225 June 2002 RE SECTION 394

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 03/11/99; NO CHANGE OF MEMBERS

View Document

13/10/9913 October 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/9718 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/9718 July 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: 1ST FLOOR SINGER STREET CHAMBERS, SINGER STREET, LONDON, EC2A 4ET

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 AUDITOR'S RESIGNATION

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 ADOPT MEM AND ARTS 04/06/97

View Document

10/06/9710 June 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/06/9710 June 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/06/9710 June 1997 REREGISTRATION PLC-PRI 04/06/97

View Document

10/06/9710 June 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/04/9711 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

07/11/947 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/08/911 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 04/11/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/10/908 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: 7TH FLOOR, BOUVERIE HOUSE, 154 FLEET STREET, LONDON EC4A 2LQ

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 APPLICATION COMMENCE BUSINESS

View Document

28/03/8928 March 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/01/8930 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/8924 January 1989 ALTER MEM AND ARTS 031188

View Document

09/01/899 January 1989 COMPANY NAME CHANGED LAUNCHFIRST PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 10/01/89

View Document

20/12/8820 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8820 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 REGISTERED OFFICE CHANGED ON 20/12/88 FROM: 2 BACHES ST, LONDON, N1 6UB

View Document

08/06/888 June 1988 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