Advanced company searchLink opens in new window

WESBRY LTD

Company number 08024598

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2019 DS01 Application to strike the company off the register
15 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
06 Sep 2018 DS02 Withdraw the company strike off application
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2018 DS01 Application to strike the company off the register
01 Mar 2018 AP01 Appointment of Richard Jasper as a director on 1 March 2017
11 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
08 Jan 2018 PSC01 Notification of Richard Jasper as a person with significant control on 5 January 2018
08 Jan 2018 PSC04 Change of details for Mr Mark Woods as a person with significant control on 5 January 2018
15 Nov 2017 AD01 Registered office address changed from Unit 5 Varlin Court Western Industrial Estate Caerphilly CF83 1BQ to Unit 31 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE on 15 November 2017
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Dec 2016 TM01 Termination of appointment of Richard Scott Jasper as a director on 30 September 2016
21 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
27 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
13 Nov 2015 AAMD Amended total exemption small company accounts made up to 30 April 2014
13 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
20 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
09 Mar 2015 MR01 Registration of charge 080245980001, created on 2 March 2015
11 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013