- Company Overview for WYE VALLEY ENGINEERING LIMITED (02382461)
- Filing history for WYE VALLEY ENGINEERING LIMITED (02382461)
- People for WYE VALLEY ENGINEERING LIMITED (02382461)
- Charges for WYE VALLEY ENGINEERING LIMITED (02382461)
- More for WYE VALLEY ENGINEERING LIMITED (02382461)
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) |
---|---|---|---|
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | MA | Memorandum and Articles of Association | |
24 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
24 Dec 2024 | PSC07 | Cessation of Elwyn David Roberts as a person with significant control on 20 December 2024 | |
24 Dec 2024 | PSC07 | Cessation of Diane Mary Roberts as a person with significant control on 20 December 2024 | |
24 Dec 2024 | PSC02 | Notification of Latium Roofing Systems Limited as a person with significant control on 20 December 2024 | |
24 Dec 2024 | TM01 | Termination of appointment of Diane Mary Roberts as a director on 20 December 2024 | |
24 Dec 2024 | TM01 | Termination of appointment of Elwyn David Roberts as a director on 20 December 2024 | |
24 Dec 2024 | TM02 | Termination of appointment of Diane Mary Roberts as a secretary on 20 December 2024 | |
24 Dec 2024 | AD01 | Registered office address changed from Durabase House, Netherwood Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JU to Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE on 24 December 2024 | |
24 Dec 2024 | AP01 | Appointment of Mr Julian Slade as a director on 20 December 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
31 May 2023 | CH03 | Secretary's details changed for Mrs Diane Mary Roberts on 31 May 2023 | |
17 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Elwyn David Roberts on 21 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mrs Diane Mary Roberts on 21 December 2020 | |
21 Dec 2020 | PSC04 | Change of details for Mr Elwyn David Roberts as a person with significant control on 21 December 2020 | |
21 Dec 2020 | PSC04 | Change of details for Mrs Diane Mary Roberts as a person with significant control on 21 December 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates |