- Company Overview for WE 4 LIMITED (07559716)
- Filing history for WE 4 LIMITED (07559716)
- People for WE 4 LIMITED (07559716)
- More for WE 4 LIMITED (07559716)
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) |
---|---|---|---|
27 Mar 2013 | AR01 | Annual return made up to 10 March 2013 no member list | |
27 Mar 2013 | TM01 | Termination of appointment of Sheila Marsh as a director | |
27 Mar 2013 | AP01 | Appointment of Mr Mark Sherwood as a director | |
27 Mar 2013 | AP01 | Appointment of Mrs Julia Sherwood as a director | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 10 March 2012 no member list | |
30 Mar 2012 | TM01 | Termination of appointment of Lynn Hughes as a director | |
30 Mar 2012 | AD01 | Registered office address changed from Flat 5 Hynes Court Ludgershall Andover Hampshire SP11 9SX England on 30 March 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from Castles 8a High Street Ludgershall Wiltshire SP11 9PZ on 30 March 2012 | |
05 May 2011 | AP01 | Appointment of Rachel Adams as a director | |
26 Apr 2011 | AP01 | Appointment of Shan Zaheer as a director | |
26 Apr 2011 | AP01 | Appointment of Michael William Dear as a director | |
21 Apr 2011 | AP01 | Appointment of Sheila Marsh as a director | |
21 Apr 2011 | AD01 | Registered office address changed from P O Box 55 7 Spa Road London SE16 3QQ England on 21 April 2011 | |
10 Mar 2011 | NEWINC | Incorporation |