WSE PYDE DROVE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

07/09/237 September 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023

View Document

21/04/2221 April 2022 Auditor's resignation

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

25/03/2225 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

25/03/2225 March 2022

View Document

25/03/2225 March 2022

View Document

25/03/2225 March 2022

View Document

22/02/2222 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

24/11/2124 November 2021 Director's details changed for Harry Peter Manisty on 2021-11-05

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084538840001

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR THOMAS JAMES ROSSER

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DAVID HASTINGS

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR FILIPPO MALVEZZI CAMPEGGI

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / VINERS ENERGY LIMITED / 22/06/2017

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH GRANT

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES NIGEL DIGGES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATRINA SHENTON

View Document

07/08/187 August 2018 DIRECTOR APPOINTED FILIPPO MALVEZZI CAMPEGGI

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/10/1726 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE CANARY WHARF LONDON E14 9GE UNITED KINGDOM

View Document

22/06/1722 June 2017 SECRETARY APPOINTED SHARNA LUDLOW

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084538840002

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE SHENTON / 01/03/2017

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA LEIGH

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED SARAH MARY GRANT

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH GRANT

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS KATRINA ANNE SHENTON

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED JOANNA LEIGH

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARNA LUDLOW / 31/05/2016

View Document

25/05/1625 May 2016 SECRETARY APPOINTED SHARNA LUDLOW

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

15/04/1615 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084538840002

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084538840001

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 ADOPT ARTICLES 25/08/2015

View Document

14/09/1514 September 2015 CONSOLIDATION SUB-DIVISION 25/08/15

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED GIUSEPPE LA LOGGIA

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED SARAH MARY GRANT

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIGGES

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES NIGEL DIGGES

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOYLE

View Document

03/07/153 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/153 July 2015 SUB-DIVISION 25/06/15

View Document

03/07/153 July 2015 ADOPT ARTICLES 25/06/2015

View Document

03/07/153 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 10.0002

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

23/06/1523 June 2015 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

30/05/1530 May 2015 SECOND FILING FOR FORM AP01

View Document

05/05/155 May 2015 SECRETARY APPOINTED KAREN WARD

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

15/04/1515 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOYLE / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR, 20 OLD BAILEY LONDON EC4M 7AN

View Document

17/11/1417 November 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

06/05/146 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED NICHOLAS BOYLE

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR MING YIN

View Document

02/05/142 May 2014 SECRETARY APPOINTED NICOLA BOARD

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 4TH FLOOR, 20 OLD BAILEY LONDON EC4M 7AN ENGLAND

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 PREVSHO FROM 31/08/2014 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/12/136 December 2013 DIRECTOR APPOINTED MING JAU YIN

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM BARMOOR FARM HOUSE BARMOOR MORPETH NORTHUMBERLAND NE61 6LB ENGLAND

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MCGINTY

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN KERR

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD OWEN

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WEARMOUTH

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/05/131 May 2013 CURRSHO FROM 31/03/2014 TO 31/08/2013

View Document

20/03/1320 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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