Advanced company searchLink opens in new window

WET AUDITORS LIMITED

Company number 06382322

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)
06 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Apr 2015 AD01 Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT to 33 Eastgate Street Stafford ST16 2LZ on 27 April 2015
25 Mar 2015 TM02 Termination of appointment of Shk Secretary Limited as a secretary on 25 March 2015
29 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Nov 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 31 August 2011
16 May 2012 AA01 Previous accounting period shortened from 30 September 2011 to 31 August 2011
08 Dec 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
08 Dec 2011 AD01 Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN England on 8 December 2011
08 Dec 2011 CH04 Secretary's details changed for Shk Secretary Limited on 8 December 2011
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2011 AP01 Appointment of Steven Moore as a director
14 Oct 2011 TM01 Termination of appointment of Jacqueline Moore as a director
14 Oct 2011 AD01 Registered office address changed from 10 Tiverton Avenue, Weeping Cross, Stafford Staffs ST17 0HA on 14 October 2011
13 Oct 2011 AA Accounts for a dormant company made up to 30 September 2010
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders