- Company Overview for WEY HOUSE MANAGEMENT LIMITED (01816812)
- Filing history for WEY HOUSE MANAGEMENT LIMITED (01816812)
- People for WEY HOUSE MANAGEMENT LIMITED (01816812)
- More for WEY HOUSE MANAGEMENT LIMITED (01816812)
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) |
---|---|---|---|
12 Jun 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Mar 2017 | TM01 | Termination of appointment of Michael Evans as a director on 20 December 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of John Hamilton Moore as a director on 30 September 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Marco Franzen as a director on 21 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Richard Edward Mackie as a director on 19 August 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Lynne Rawling as a director on 5 August 2016 | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 29 September 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
01 Dec 2015 | AP01 | Appointment of Mrs Claire Alison Morton as a director on 12 June 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
27 Feb 2015 | TM01 | Termination of appointment of Toby Benjamin Raymond Partridge as a director on 26 August 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Sylvia Anita Hague as a director on 30 May 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Deborha Louise Santus as a director on 9 May 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Anthony Robert Palmer as a director on 26 February 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Patricia Ruth Ellis as a director on 26 February 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Aljac Holdings Limited as a director on 9 December 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH03 | Secretary's details changed for Mr Andrew Russell on 15 March 2013 | |
23 Jan 2014 | AP01 | Appointment of Mr Gary Hollis as a director | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 29 September 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
25 Sep 2012 | TM01 | Termination of appointment of Paul Steptoe as a director |