WEPRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Accounts for a small company made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-03-31

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

13/04/1813 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17

View Document

14/12/1714 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/11/1623 November 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025700950053

View Document

06/03/156 March 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE ROBERTS / 01/12/2014

View Document

14/01/1514 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/03/1410 March 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/03/127 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL ROBERTS / 01/12/2011

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE ROBERTS / 01/12/2011

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0326 October 2003 £ NC 1000/1100 21/10/0

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/0314 August 2003 £ IC 2/2 10/07/03 £ SR [email protected]

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9927 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: WEPRE HOUSE 3 ASH GROVE SHOTTON DEESIDE CLWYD CH5 1AA

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9719 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 6 LLWYN MENLLI RUTHIN CLWYD WALES LL15 1RG

View Document

22/02/9322 February 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 COMPANY NAME CHANGED CAPPRIDE LIMITED CERTIFICATE ISSUED ON 26/04/91

View Document

25/04/9125 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/04/91

View Document

07/04/917 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/02/916 February 1991 ALTER MEM AND ARTS 16/01/91

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

06/02/916 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 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