W R WESTON CONSTRUCTION LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 APPLICATION FOR STRIKING-OFF

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 98 LASHFORD LANE DRY SANDFORD ABINGDON OXFORDSHIRE OX13 6EB

View Document

09/05/119 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS WESTON / 02/03/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 75 HILL HOUSE 210 UPPER RICHMOND ROAD LONDON SW15 6NP

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE WESTON / 02/03/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STOBART / 15/01/2008

View Document

28/07/0728 July 2007 RETURN MADE UP TO 03/03/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 THE OLD CORNERS COURT NO. 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

08/06/058 June 2005

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED FIELDSEC 319 LIMITED CERTIFICATE ISSUED ON 31/05/05

View Document

03/03/053 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/053 March 2005 Incorporation

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