- Company Overview for WIRED WESTON LTD (13282886)
- Filing history for WIRED WESTON LTD (13282886)
- People for WIRED WESTON LTD (13282886)
- More for WIRED WESTON LTD (13282886)
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) |
---|---|---|---|
27 Nov 2024 | CH01 | Director's details changed for Timothy David Selby on 27 November 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Mr Ranjeet Singh Hayer on 27 November 2024 | |
27 Nov 2024 | CH03 | Secretary's details changed for Ranjeet Singh Hayer on 27 November 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from 7a Nightingale Court Weston-Super-Mare BS22 8SX England to 7 Nightingale Court Weston-Super-Mare BS22 8SX on 27 November 2024 | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP United Kingdom to 7a Nightingale Court Weston-Super-Mare BS22 8SX on 27 August 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
29 Oct 2021 | AP01 | Appointment of Mr Joshua Kellaway as a director on 29 October 2021 | |
13 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-22
|