WEIGHBRIDGE REFERRAL SERVICE LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Return of final meeting in a members' voluntary winding up

View Document

11/07/2411 July 2024 Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08

View Document

14/05/2414 May 2024 Declaration of solvency

View Document

14/05/2414 May 2024 Registered office address changed from Cvs House Owen Road Diss IP22 4ER England to 1st Floor, Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-05-14

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

05/12/235 December 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-11-23

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

12/06/2312 June 2023 Termination of appointment of Jenny Farrer as a secretary on 2023-06-08

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

16/04/1916 April 2019 SECRETARY APPOINTED MR DAVID JOHN HARRIS

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD FAIRMAN

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 SECRETARY APPOINTED MR RICHARD FAIRMAN

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD GILLIGAN

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

04/10/184 October 2018 PREVSHO FROM 14/03/2019 TO 30/06/2018

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR RICHARD FAIRMAN

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 14/03/18

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVS (UK) LIMITED

View Document

01/08/181 August 2018 CESSATION OF STEVEN JAMES BUTTERWORTH AS A PSC

View Document

01/08/181 August 2018 PREVSHO FROM 31/07/2018 TO 14/03/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BUTTERWORTH

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIRIOL BUTTERWORTH

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED SIMON CAMPBELL INNES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM WEIGHBRIDGE REFERRAL CENTRE KEMYS WAY SWANSEA ENTERPRISE PARK SWANSEA SA6 8QF

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

19/03/1819 March 2018 SECRETARY APPOINTED RICHARD AIDAN JOHN GILLIGAN

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/06/1516 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/10/1125 October 2011 PREVEXT FROM 30/06/2011 TO 31/07/2011

View Document

16/06/1116 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT UNITED KINGDOM

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MRS SIRIOL ANN BUTTERWORTH

View Document

11/06/1011 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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