W. ENTERPRISES (ABDN) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/08/245 August 2024 Director's details changed for Mrs Margaret Greive Ritch on 2024-08-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Registered office address changed from 52 - 54 Queen's Road Aberdeen AB15 4YE to Kingsford Industrial Units Kingswells Aberdeen AB15 8QR on 2024-04-03

View Document

25/09/2325 September 2023 Appointment of Mr Murdo Anderson Clark as a secretary on 2023-09-21

View Document

20/09/2320 September 2023 Appointment of Mrs Margaret Greive Ritch as a director on 2023-09-12

View Document

20/09/2320 September 2023 Termination of appointment of Mary Frances Andrew as a secretary on 2023-09-14

View Document

13/09/2313 September 2023 Termination of appointment of Mary Frances Andrew as a director on 2023-09-12

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

28/05/2028 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

25/04/1925 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

17/04/1817 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/07/1510 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/07/1421 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/07/1311 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/08/114 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDREW

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/07/1020 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 52-54 QUEEN'S ROAD ABERDEEN ABERDEENSHIRE AB15 4YE

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES ANDREW / 07/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER ANDREW / 07/07/2010

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 52 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB32 6PR

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/08/0730 August 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/07/0619 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/07/0525 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/07/0414 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/04/035 April 2003 S80A AUTH TO ALLOT SEC 28/03/03

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED WASTE ENTERPRISES (ABERDEEN) LIM ITED CERTIFICATE ISSUED ON 17/02/03

View Document

23/07/0223 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 16 CARDEN PLACE ABERDEEN AB1 1UR

View Document

26/05/0226 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/07/0119 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/08/0016 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/07/9926 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/09/9828 September 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/07/9721 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/07/9513 July 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/02/953 February 1995 DEC MORT/CHARGE *****

View Document

07/09/947 September 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 PARTIC OF MORT/CHARGE *****

View Document

08/07/948 July 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/07/9320 July 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

19/04/9019 April 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 PARTIC OF MORT/CHARGE 3117

View Document

07/12/897 December 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

05/08/875 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

16/12/8616 December 1986 RETURN MADE UP TO 11/07/85; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

07/10/687 October 1968 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