Advanced company searchLink opens in new window

WEEE LIGHT LTD

Company number 06669610

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)
25 Jun 2018 PSC01 Notification of Michael John Every as a person with significant control on 1 September 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
12 Jun 2017 AD01 Registered office address changed from C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 12 June 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
17 Aug 2015 AD01 Registered office address changed from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 17 August 2015
20 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
22 Oct 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
21 Aug 2014 TM01 Termination of appointment of Andrew Gerard Hanratty as a director on 2 July 2014
26 Jun 2014 TM01 Termination of appointment of Matthew Kay as a director
22 May 2014 AD01 Registered office address changed from Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 22 May 2014
11 Mar 2014 CH03 Secretary's details changed for Gary Douglas Gordon on 28 February 2014
11 Mar 2014 CH01 Director's details changed for Mr Andrew Gerard Hanratty on 28 February 2014
28 Feb 2014 AD01 Registered office address changed from Avc House Bessemer Drive Stevenage Hertfordshire SG1 2DT on 28 February 2014
10 Jan 2014 AP03 Appointment of Gary Douglas Gordon as a secretary
04 Nov 2013 AA Full accounts made up to 31 January 2013
04 Oct 2013 AP01 Appointment of Mr Andrew Gerard Hanratty as a director
13 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
20 Feb 2013 AA Full accounts made up to 31 January 2012
05 Feb 2013 TM01 Termination of appointment of Debbie Donoghue as a director
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued