- Company Overview for WESBRY 03 LTD (09101840)
- Filing history for WESBRY 03 LTD (09101840)
- People for WESBRY 03 LTD (09101840)
- More for WESBRY 03 LTD (09101840)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
07 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
24 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
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 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
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 | |
10 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
10 Aug 2017 | PSC01 | Notification of Mark Woods as a person with significant control on 6 April 2016 | |
10 Aug 2017 | PSC01 | Notification of Richard Jasper as a person with significant control on 6 April 2016 | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
22 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
25 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-25
|