- Company Overview for WESBRY LTD (08024598)
- Filing history for WESBRY LTD (08024598)
- People for WESBRY LTD (08024598)
- Charges for WESBRY LTD (08024598)
- More for WESBRY LTD (08024598)
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
|
|
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
|
|
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
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |