Advanced company searchLink opens in new window

WIELTON AFRICA LTD

Company number 01345852

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)
05 May 2017 TM01 Termination of appointment of Alan Jeffs as a director on 28 April 2017
05 May 2017 AP01 Appointment of Mrs Emma Claire Graham as a director on 28 April 2017
05 May 2017 AP03 Appointment of Mrs Emma Claire Graham as a secretary on 28 April 2017
05 May 2017 TM02 Termination of appointment of Alan Jeffs as a secretary on 28 April 2017
23 Jan 2017 AA Accounts for a small company made up to 31 May 2016
23 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
12 May 2016 CH01 Director's details changed for Mr Laurence David Marshall on 12 May 2016
12 Feb 2016 AD01 Registered office address changed from Morley Way Woodston Industry Peterborough Cambridgeshire PE2 7BW to Woodston Point Shrewsbury Avenue Peterborough Cambridgeshire PE2 7BY on 12 February 2016
22 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 51
14 Nov 2015 AA Accounts for a small company made up to 31 May 2015
02 Dec 2014 CH03 Secretary's details changed for Alan Jeffs on 2 December 2014
02 Dec 2014 CH01 Director's details changed for Lawrence Marshall on 2 December 2014
02 Dec 2014 CH01 Director's details changed for Alan Jeffs on 2 December 2014
02 Dec 2014 CH01 Director's details changed for Mr Laurence David Marshall on 2 December 2014
21 Nov 2014 AA Accounts for a small company made up to 31 May 2014
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 51
20 Dec 2013 AA Accounts for a small company made up to 31 May 2013
11 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 51
11 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
20 Nov 2012 AA Accounts for a small company made up to 31 May 2012
28 Nov 2011 AA Accounts for a small company made up to 31 May 2011
18 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
18 Nov 2011 CH03 Secretary's details changed for Alan Jeffs on 18 November 2011
18 Nov 2011 CH01 Director's details changed for Alan Jeffs on 18 November 2011
19 Oct 2011 TM01 Termination of appointment of Christopher Curzon as a director