Advanced company searchLink opens in new window

TRELLEBORG SEALING SOLUTIONS WEOBLEY LIMITED

Company number 01357452

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)
03 Oct 2018 MR04 Satisfaction of charge 013574520010 in full
16 Aug 2018 MR04 Satisfaction of charge 4 in full
30 Jul 2018 MR01 Registration of charge 013574520011, created on 27 July 2018
14 Jul 2018 MR04 Satisfaction of charge 013574520008 in full
14 Jul 2018 MR04 Satisfaction of charge 013574520007 in full
31 Jan 2018 AA Full accounts made up to 30 April 2017
03 Jan 2018 CH01 Director's details changed for Mrs Susan Elizabeth Wheeler on 18 December 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
03 Jan 2018 PSC04 Change of details for Mrs Susan Elizabeth Wheeler as a person with significant control on 18 December 2017
17 Mar 2017 AA Full accounts made up to 30 April 2016
01 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Feb 2016 AA Full accounts made up to 30 April 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 55,000
25 Nov 2015 AD02 Register inspection address has been changed from C/O Shawcross & Co 6 High Street Ross-on-Wye Herefordshire HR9 5HL United Kingdom to 1 st Mary's Street Ross-on-Wye Herefordshire HR9 5HT
25 Sep 2015 CH01 Director's details changed for Steven James Wheeler on 7 August 2015
17 Feb 2015 AA Full accounts made up to 30 April 2014
  • ANNOTATION Part Admin Removed The pages containing unnecessary material were administratively removed from the public register on 02/02/2016
10 Jan 2015 MR04 Satisfaction of charge 5 in full
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 55,000
05 Jan 2015 TM01 Termination of appointment of Stanley Charles George Wheeler as a director on 18 November 2014
15 Oct 2014 MR01 Registration of charge 013574520010, created on 9 October 2014
19 Sep 2014 MR01 Registration of charge 013574520009, created on 8 September 2014
19 Aug 2014 MR01 Registration of charge 013574520008, created on 15 August 2014
04 Mar 2014 AA Full accounts made up to 30 April 2013
09 Jan 2014 MR01 Registration of charge 013574520007
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 55,000