WE3 COMPLIANCE LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Termination of appointment of Andrew Hodgson as a director on 2024-01-18

View Document

04/01/244 January 2024 Termination of appointment of Christopher James Chambers as a director on 2023-12-22

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

18/10/2318 October 2023 Appointment of Mr Andrew Hodgson as a director on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Gerry Marshall as a director on 2023-10-17

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

15/07/2315 July 2023 Satisfaction of charge 059442620004 in full

View Document

15/07/2315 July 2023 Satisfaction of charge 059442620003 in full

View Document

01/03/231 March 2023 Accounts for a small company made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-02-28

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FINNERTY

View Document

28/01/1928 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

15/10/1815 October 2018 ADOPT ARTICLES 25/09/2018

View Document

22/01/1822 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 ARTICLES OF ASSOCIATION

View Document

02/10/172 October 2017 ALTER ARTICLES 11/09/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059442620002

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059442620003

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR WILLIAM THOMAS FLETCHER

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/12/1511 December 2015 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059442620002

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR DAVID EDWARD ALLEN

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM THE MILL HOUSE MARKET PLACE HOUGHTON LE SPRING TYNE AND WEAR DH5 8AH

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR PAUL FINNERTY

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY PETER THOMPSON

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICKI PECK

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN THOMPSON / 22/09/2012

View Document

19/10/1219 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN THOMPSON / 22/09/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS VICKI ELIZABETH PECK / 22/09/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/102 February 2010 PREVSHO FROM 31/10/2010 TO 31/12/2009

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM ST OLAVES, 23 CHURCH STREET HOUGHTON LE SPRING TYNE & WEAR DH5 8AA

View Document

24/09/0924 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

13/12/0613 December 2006 £ NC 500000/1000 22/09/06

View Document

13/12/0613 December 2006 CONSO 22/09/06

View Document

22/09/0622 September 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