Advanced company searchLink opens in new window

WESBRY 01 LTD

Company number 08034897

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)
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