Advanced company searchLink opens in new window

WESLEY TURBINES TRADING LIMITED

Company number 11959032

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)
15 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
15 Jan 2025 AAMD Amended accounts for a dormant company made up to 30 April 2023
07 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
30 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
16 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
06 May 2022 TM02 Termination of appointment of Neil Beaumont as a secretary on 23 April 2022
06 May 2022 AP03 Appointment of Mrs Charlotte Macpherson as a secretary on 23 April 2022
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
19 May 2021 AD01 Registered office address changed from 10 the Quadrant Coventry CV1 2EL England to 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA on 19 May 2021
24 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
21 Dec 2020 AP03 Appointment of Mr Neil Beaumont as a secretary on 21 December 2020
26 May 2020 AA Accounts for a dormant company made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
28 Feb 2020 PSC02 Notification of Gf Eglantine Limited as a person with significant control on 28 February 2020
28 Feb 2020 PSC07 Cessation of Jeremy William Kirwan Taylor as a person with significant control on 28 February 2020
09 Feb 2020 PSC02 Notification of Jopla Limited as a person with significant control on 20 November 2019
09 Feb 2020 PSC07 Cessation of Mark Jones as a person with significant control on 20 November 2019
21 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
23 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-23
  • GBP 3,004