Advanced company searchLink opens in new window

WEY HOUSE MANAGEMENT LIMITED

Company number 01816812

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)
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
  • GBP 860
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
  • GBP 860
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
  • GBP 860
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