Advanced company searchLink opens in new window

WEI GROUP (SERVICES) LTD

Company number 03286140

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)
17 Feb 2014 AD01 Registered office address changed from Suite 5 2 Castle Farm Road Hanham Bristol BS15 3NJ England on 17 February 2014
17 Feb 2014 AAMD Amended accounts made up to 31 December 2012
07 Jan 2014 AD01 Registered office address changed from 2 Suite 5, Castle Farm Road Hanham Bristol BS15 3NJ England on 7 January 2014
07 Jan 2014 AD01 Registered office address changed from Flat 8 Avonlea Court Cloverdale Drive Longwell Green Bristol BS30 9UT on 7 January 2014
10 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,244
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
06 Dec 2012 CH04 Secretary's details changed for Wrights Nominees Ltd on 30 November 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 May 2012 AD01 Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 8 May 2012
20 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
20 Jan 2012 AD01 Registered office address changed from Grey Gables, Norton Fitzwarren Taunton Somerset TA2 6QQ on 20 January 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
23 Feb 2010 CH04 Secretary's details changed for Wrights Nominees Ltd on 2 December 2009
23 Feb 2010 CH01 Director's details changed for Philip Waring on 2 December 2009
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1,244
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Feb 2009 363a Return made up to 02/12/08; full list of members
15 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
13 Jan 2009 288c Secretary's change of particulars / wrights nominees LTD / 01/04/2008
26 Nov 2008 CERTNM Company name changed rapid snaps LTD\certificate issued on 26/11/08
19 Dec 2007 363a Return made up to 02/12/07; full list of members