- Company Overview for WET AUDITORS LIMITED (06382322)
- Filing history for WET AUDITORS LIMITED (06382322)
- People for WET AUDITORS LIMITED (06382322)
- More for WET AUDITORS LIMITED (06382322)
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
|
|
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
|
|
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
|
|
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 |