Advanced company searchLink opens in new window

WESES LIMITED

Company number 05881661

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)
03 Dec 2015 TM01 Termination of appointment of John Sawle as a director on 27 November 2015
11 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
27 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
01 Dec 2014 TM02 Termination of appointment of Richard Harry Olds as a secretary on 28 November 2014
01 Dec 2014 TM01 Termination of appointment of Richard Harry Olds as a director on 28 November 2014
01 Dec 2014 TM01 Termination of appointment of Martin John Caddy as a director on 28 November 2014
01 Dec 2014 AP01 Appointment of Ms Jane Easton as a director on 28 November 2014
01 Dec 2014 AP01 Appointment of Mr Charles Fittall Daniel as a director on 28 November 2014
01 Dec 2014 AD01 Registered office address changed from Merry Meeting Farm Roseworthy Camborne Cornwall TR14 0DS to C/O C/O Walker Moyle 3 Chapel Street Redruth Cornwall TR15 2BY on 1 December 2014
14 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
11 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
21 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
24 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
21 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
25 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
27 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
23 Nov 2010 CH01 Director's details changed for John Sawle on 22 November 2010
23 Nov 2010 CH01 Director's details changed for Simon Eric James Tonkin on 22 November 2010
19 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
19 Aug 2010 AD01 Registered office address changed from Beacon Cottage Farm St Agnes Cornwall TR5 0NU on 19 August 2010
19 Aug 2010 CH01 Director's details changed for Simon Eric James Tonkin on 1 October 2009
19 Aug 2010 CH01 Director's details changed for John Sawle on 1 October 2009
19 Aug 2010 CH01 Director's details changed for Richard Harry Olds on 1 October 2009