Advanced company searchLink opens in new window

WEYMOUTH ENGLISH CENTRE LIMITED

Company number 05218991

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)
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
29 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Oct 2014 AD01 Registered office address changed from 42 Upper Grosvenor Road Tunbridge Wells Kent TN1 2ET to St. Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 6 October 2014
16 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-16
  • GBP 101
01 May 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 101
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Mr. Christopher Hills on 1 August 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
08 Jul 2010 AA01 Previous accounting period extended from 10 October 2009 to 31 December 2009
18 Aug 2009 363a Return made up to 16/08/09; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 10 October 2008
29 Oct 2008 288b Appointment terminated director and secretary michael wills
29 Oct 2008 288b Appointment terminated director anna thatcher
29 Oct 2008 288b Appointment terminated director barbro wills
29 Oct 2008 288b Appointment terminated director michael thatcher
29 Oct 2008 288a Director appointed christopher hills
27 Oct 2008 225 Accounting reference date shortened from 31/12/2008 to 10/10/2008
27 Oct 2008 287 Registered office changed on 27/10/2008 from 23 falcons way salisbury wiltshire SP2 8NR