Advanced company searchLink opens in new window

WEFCO (GAINSBOROUGH) LIMITED

Company number 05334073

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)
16 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from Britannia Works Spring Gardens Gainsborough Lincolnshire DN21 2AZ on 7 February 2011
19 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Roger Tresco Willis on 17 January 2010
11 Feb 2010 CH01 Director's details changed for Steven Robert Knowles on 17 January 2010
11 Feb 2010 CH01 Director's details changed for John Philip Nock on 17 January 2010
11 Feb 2010 CH01 Director's details changed for Glenn Black on 17 January 2010
11 Feb 2010 CH01 Director's details changed for Paul Alan Cook on 17 January 2010
11 Feb 2010 CH01 Director's details changed for John Anthony Jenkinson on 17 January 2010
11 Feb 2010 CH03 Secretary's details changed for Paula Mary Barron on 1 December 2009
16 May 2009 AA Accounts for a small company made up to 30 September 2008
08 Apr 2009 288b Appointment terminated secretary john nock
08 Apr 2009 288a Secretary appointed paula mary barron
09 Feb 2009 363a Return made up to 17/01/09; full list of members
30 Dec 2008 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Jan 2008 363a Return made up to 17/01/08; full list of members
17 Jan 2008 395 Particulars of mortgage/charge
17 Jan 2008 395 Particulars of mortgage/charge
06 Nov 2007 288b Director resigned
26 Apr 2007 288a New director appointed
06 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of 74000 share 20/02/07
06 Mar 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights