Advanced company searchLink opens in new window

WE3 COMPLIANCE LIMITED

Company number 05944262

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)
28 Jan 2019 AA Accounts for a small company made up to 30 September 2018
21 Nov 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
15 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2018 AA Accounts for a small company made up to 30 September 2017
11 Oct 2017 MA Memorandum and Articles of Association
02 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
21 Sep 2017 MR04 Satisfaction of charge 059442620002 in full
15 Sep 2017 MR01 Registration of charge 059442620003, created on 14 September 2017
30 Jun 2017 AA Accounts for a small company made up to 30 September 2016
29 Sep 2016 AP01 Appointment of Mr William Thomas Fletcher as a director on 28 September 2016
26 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
06 Jul 2016 AA Full accounts made up to 30 September 2015
11 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
26 Jun 2015 MR01 Registration of charge 059442620002, created on 24 June 2015
29 May 2015 AP01 Appointment of Mr David Edward Allen as a director on 22 May 2015
27 May 2015 AD01 Registered office address changed from The Mill House Market Place Houghton Le Spring Tyne and Wear DH5 8AH to Recycling Lives Centre Essex Street Preston Lancashire PR1 1QE on 27 May 2015
27 May 2015 AP01 Appointment of Mr Paul Finnerty as a director on 22 May 2015
26 May 2015 TM02 Termination of appointment of Peter John Thompson as a secretary on 22 May 2015
26 May 2015 TM01 Termination of appointment of Vicki Elizabeth Peck as a director on 22 May 2015
26 May 2015 TM01 Termination of appointment of Peter John Thompson as a director on 22 May 2015
17 Feb 2015 MR04 Satisfaction of charge 1 in full
09 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000