Advanced company searchLink opens in new window

WWES LIMITED

Company number 05530215

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)
11 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
15 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
12 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
01 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
24 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
07 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
09 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Nick Ward on 8 August 2010
08 Mar 2010 AD01 Registered office address changed from 4 West End Close, Launton Bicester Oxfordshire OX26 5EB on 8 March 2010
19 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
10 Aug 2009 363a Return made up to 08/08/09; full list of members
10 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
21 Aug 2008 363a Return made up to 08/08/08; full list of members
02 Feb 2008 AA Accounts for a dormant company made up to 31 March 2007
19 Jan 2008 395 Particulars of mortgage/charge
06 Sep 2007 363a Return made up to 08/08/07; full list of members
27 Nov 2006 363s Return made up to 08/08/06; full list of members
27 Sep 2006 AA Accounts for a dormant company made up to 31 March 2006
27 Sep 2006 225 Accounting reference date shortened from 31/08/06 to 31/03/06
22 Jun 2006 288a New director appointed
11 May 2006 MEM/ARTS Memorandum and Articles of Association
28 Apr 2006 288b Director resigned
28 Apr 2006 288b Director resigned
26 Apr 2006 CERTNM Company name changed allan & john interiors LIMITED\certificate issued on 26/04/06