- Company Overview for WEEE LIGHT LTD (06669610)
- Filing history for WEEE LIGHT LTD (06669610)
- People for WEEE LIGHT LTD (06669610)
- More for WEEE LIGHT LTD (06669610)
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
|
|
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
|
|
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
|
|
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 |