- Company Overview for WESBRY 01 LTD (08034897)
- Filing history for WESBRY 01 LTD (08034897)
- People for WESBRY 01 LTD (08034897)
- More for WESBRY 01 LTD (08034897)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
19 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 May 2023 | CH01 | Director's details changed for Mr. Mark Woods on 11 May 2023 | |
11 May 2023 | PSC04 | Change of details for Mr Mark Woods as a person with significant control on 11 May 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
16 Jul 2021 | AD01 | Registered office address changed from Unit 31 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE Wales to Ty Cennydd 45 Castle Street Caerphilly CF83 1NZ on 16 July 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Feb 2020 | AP01 | Appointment of Richard Jasper as a director on 30 September 2016 | |
27 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 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 |