WENHAM & WEMYSS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

02/02/172 February 2017 SECRETARY APPOINTED MISS ISABELLA WEMYSS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY JAMES ROBERTSON

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

08/02/168 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/01/1325 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/02/126 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 AUDITOR'S RESIGNATION

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM DICKSON MINTO WS ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 S366A DISP HOLDING AGM 02/04/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

19/05/0419 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: THE OLD BAKEHOUSE 36 MARLIN SQUARE ABBOTS LANGLEY,HERTS WD5 0EG

View Document

08/04/028 April 2002 DELIVERY EXT'D 3 MTH 31/03/03

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DELIVERY EXT'D 3 MTH 31/03/02

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 DELIVERY EXT'D 3 MTH 31/03/01

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 DELIVERY EXT'D 3 MTH 31/03/00

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/03/99

View Document

03/04/983 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 DELIVERY EXT'D 3 MTH 31/03/98

View Document

27/03/9727 March 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/10/9616 October 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

09/04/969 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

08/12/958 December 1995 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/95

View Document

10/11/9510 November 1995 AUDITOR'S RESIGNATION

View Document

31/03/9531 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9510 January 1995 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

15/11/9315 November 1993 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/92

View Document

17/01/9317 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9213 March 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/91

View Document

05/11/915 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: P O BOX 311 SINGER WAY KEMPSTON BEDFORD MK 427

View Document

20/06/9120 June 1991 RETURN MADE UP TO 27/04/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/90

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/901 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

21/01/9021 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/11/897 November 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: SIMPLEX WORKS ELSTON ROAD BEDFORD

View Document

18/02/8818 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/87

View Document

25/06/8725 June 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

26/01/8726 January 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

22/05/7822 May 1978 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