Advanced company searchLink opens in new window

THE WETHERED ESTATE LIMITED

Company number 03122935

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)
29 Mar 2000 225 Accounting reference date shortened from 31/03/00 to 31/12/99
20 Jan 2000 288a New director appointed
20 Jan 2000 288b Director resigned
20 Jan 2000 363s Return made up to 07/11/99; full list of members
21 Jun 1999 288a New secretary appointed
21 Jun 1999 287 Registered office changed on 21/06/99 from: charsley harrison 8 sheet street windsor berkshire SL4 1BD
13 May 1999 288b Secretary resigned
13 May 1999 288b Secretary resigned
13 Jan 1999 363s Return made up to 07/11/98; no change of members
28 Sep 1998 AA Accounts for a dormant company made up to 31 March 1998
28 Sep 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 Feb 1998 288a New secretary appointed
10 Feb 1998 288a New director appointed
12 Nov 1997 88(2)R Ad 30/10/97--------- £ si 1@1
12 Nov 1997 363s Return made up to 07/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
01 Oct 1997 287 Registered office changed on 01/10/97 from: old bridge house st peter street marlow bucks. SL7 1NQ
06 Jun 1997 AA Accounts for a dormant company made up to 31 March 1997
06 Jun 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
06 Nov 1996 363s Return made up to 07/11/96; full list of members
22 Jun 1996 224 Accounting reference date notified as 31/03
13 Mar 1996 288 New secretary appointed
13 Nov 1995 288 Secretary resigned
07 Nov 1995 NEWINC Incorporation