Advanced company searchLink opens in new window

WESURAIL LIMITED

Company number 00932454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 1999 288a New secretary appointed;new director appointed
09 Nov 1999 MA Memorandum and Articles of Association
29 Oct 1999 AA Full accounts made up to 31 December 1998
27 Jul 1999 287 Registered office changed on 27/07/99 from: 12 clifton moor business village james nicolson link york YO30 4XG
08 Jun 1999 363s Return made up to 20/04/99; full list of members
08 Jun 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
20 Apr 1999 CERTNM Company name changed chemirail (uk) LTD\certificate issued on 21/04/99
03 Dec 1998 288a New director appointed
03 Dec 1998 288a New director appointed
03 Dec 1998 288a New director appointed
26 Nov 1998 287 Registered office changed on 26/11/98 from: warwick house 25-27 buckingham palace rd london SW1W 0PP
09 Nov 1998 288b Director resigned
20 Oct 1998 288b Director resigned
17 Sep 1998 AA Full accounts made up to 31 December 1997
28 Apr 1998 363s Return made up to 20/04/98; no change of members
23 Sep 1997 288a New director appointed
07 Jul 1997 AA Full accounts made up to 31 December 1996
16 May 1997 363s Return made up to 20/04/97; no change of members
04 Mar 1997 CERTNM Company name changed anduff equipment LIMITED\certificate issued on 05/03/97
11 Sep 1996 AA Full accounts made up to 31 December 1995
16 May 1996 363s Return made up to 20/04/96; full list of members
16 May 1996 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
14 Jun 1995 AA Full accounts made up to 31 December 1994
12 May 1995 363s Return made up to 20/04/95; no change of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995