Advanced company searchLink opens in new window

WEFIXNOW LIMITED

Company number 03344926

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 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 CH01 Director's details changed for Mr Peter David Pryor on 1 March 2012
31 Jul 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2011 TM01 Termination of appointment of Susan Nathanson as a director
22 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
19 Nov 2010 CERTNM Company name changed 1ST access LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
  • NM01 ‐ Change of name by resolution
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
04 Nov 2009 TM01 Termination of appointment of Richard Fleming as a director
04 Nov 2009 TM01 Termination of appointment of Paul Toner as a director
04 Nov 2009 TM02 Termination of appointment of Richard Fleming as a secretary
04 Nov 2009 AD01 Registered office address changed from the Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 4 November 2009
04 Nov 2009 AP01 Appointment of Mr Peter David Pryor as a director
26 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jul 2009 288c Director's change of particulars / paul toner / 24/07/2009
28 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009