- Company Overview for WEI GROUP (SERVICES) LTD (03286140)
- Filing history for WEI GROUP (SERVICES) LTD (03286140)
- People for WEI GROUP (SERVICES) LTD (03286140)
- More for WEI GROUP (SERVICES) LTD (03286140)
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
|
|
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
|
|
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 |