WE FIX-IT LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/01/244 January 2024 Registered office address changed from 110 Worting Road Basingstoke Hampshire RG21 8UB to 11 Vine House Close Mytchett Camberley GU16 6EA on 2024-01-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/04/229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Notification of Andries Beukes as a person with significant control on 2021-07-23

View Document

12/07/2112 July 2021 Withdrawal of a person with significant control statement on 2021-07-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/20

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 CESSATION OF ANDRIES N/A BEUKES AS A PSC

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRIES N/A BEUKES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

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

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

25/03/1725 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

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

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

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

View Accounts

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDRIES BEUKES / 09/07/2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 11, VINE HOUSE CLOSE MYTCHETT SURREY GU16 6EA

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 110 WORTING ROAD BASINGSTOKE HAMPSHIRE RG21 8UB ENGLAND

View Document

24/07/1424 July 2014 SAIL ADDRESS CHANGED FROM: C/O ANDRE BEUKES 11 VINE HOUSE CLOSE MYTCHETT CAMBERLEY SURREY GU16 6EA UNITED KINGDOM

View Document

24/07/1424 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

09/04/129 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

04/08/114 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE ESTRUCH

View Document

02/08/102 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/04/1024 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 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