WEYBOURNE TRUSTEE (TWO) LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 APPLICATION FOR STRIKING-OFF

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/05/166 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY GARETH WILLIAMS

View Document

28/11/1328 November 2013 SECRETARY APPOINTED MR GEOFFREY PETER LENNON

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY APPOINTED GARETH THOMAS WILLIAMS

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY DARREN BATEMAN

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/05/1229 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/05/1127 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/05/1024 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACRAE BUCKHAM / 03/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY PHILIP JAMES BURTON / 03/05/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN NEIL BATEMAN / 03/05/2010

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED
ENGELMANN & BUCKHAM TRUSTEE (TWO
) LIMITED
CERTIFICATE ISSUED ON 23/12/04

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

16/06/0216 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

15/05/9215 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

15/05/9215 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9215 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

24/09/9024 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

15/06/9015 June 1990 E RES SECTS 115(2) 116 31/05/90

View Document

04/06/904 June 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

14/12/8814 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

14/12/8814 December 1988 EXEMPTION FROM APPOINTING AUDITORS 150788

View Document

06/09/886 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/8727 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM:
BLACKFRIARS HOUSE
19 NEW BRIDGE STREET
LONDON
EC4V 6BY

View Document

27/07/8727 July 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 ALTER MEM AND ARTS 080687

View Document

17/06/8717 June 1987 COMPANY NAME CHANGED
LEGIBUS 900 LIMITED
CERTIFICATE ISSUED ON 12/06/87

View Document

13/03/8713 March 1987 CERTIFICATE OF INCORPORATION

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