Advanced company searchLink opens in new window

W.E.I.C. LIMITED

Company number 02481092

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)
15 Dec 2010 AP01 Appointment of Janet Mary Peters as a director
08 Sep 2010 TM01 Termination of appointment of Richard Mellowes as a director
02 Sep 2010 AA Full accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 14 March 2010 no member list
29 Mar 2010 AD01 Registered office address changed from Uwcc Guest Building Colum Road Po Box 430 Cardiff CF24 0DE on 29 March 2010
26 Mar 2010 CH01 Director's details changed for Richard Bruce Mellowes on 26 March 2010
26 Mar 2010 CH01 Director's details changed for Eleanor Margaret Harris on 26 March 2010
26 Mar 2010 CH01 Director's details changed for Lawrence Rawsthorne on 26 March 2010
26 Mar 2010 CH01 Director's details changed for Anthony William Guile on 26 March 2010
22 Dec 2009 AA Full accounts made up to 31 March 2009
16 Apr 2009 288b Appointment terminated secretary ronald powell
01 Apr 2009 363a Annual return made up to 14/03/09
14 Jan 2009 288a Director appointed anthony william guile
19 Dec 2008 AA Full accounts made up to 31 March 2008
08 Aug 2008 288b Appointment terminated director elaine jones
27 May 2008 288b Appointment terminated director john roberts
16 Apr 2008 363s Annual return made up to 14/03/08
  • 363(288) ‐ Director's particulars changed
20 Dec 2007 AA Full accounts made up to 31 March 2007
01 Apr 2007 363s Annual return made up to 14/03/07
  • 363(287) ‐ Registered office changed on 01/04/07
05 Jan 2007 288a New director appointed
21 Dec 2006 AA Full accounts made up to 31 March 2006
19 Dec 2006 288a New director appointed
25 Oct 2006 288b Director resigned
31 Aug 2006 288b Director resigned
31 Mar 2006 363s Annual return made up to 14/03/06