Gorsley
Ross-On-Wye
Herefordshire
HR9 7SJ
Wales
Secretary Name | Denise Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Birches Gorsley Ross On Wye Herefordshire HR9 7SJ Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | wce-av.com/wce/ |
---|---|
Telephone | 01452 723626 |
Telephone region | Gloucester |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,324 |
Cash | £44 |
Current Liabilities | £109,140 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 31 January 2023 (overdue) |
31 May 2013 | Delivered on: 6 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 August 2019 | Registered office address changed from Unit 11 Fleming Road Newbury Berkshire RG14 2DE to Ely Building Membury Airfield Lambourn Woodlands Hungerford Berks RG17 7TJ on 12 August 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 January 2016 | Registered office address changed from Unit 6 Quadrant Way Hardwicke Gloucester GL2 2RN to Unit 11 Fleming Road Newbury Berkshire RG14 2DE on 26 January 2016 (1 page) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Registered office address changed from Unit 6 Quadrant Way Hardwicke Gloucester GL2 2RN to Unit 11 Fleming Road Newbury Berkshire RG14 2DE on 26 January 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
27 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
6 June 2013 | Registration of charge 060564910001 (45 pages) |
6 June 2013 | Registration of charge 060564910001 (45 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Registered office address changed from 5a Newerne Street Lydney Gloucestershire GL15 5RA on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 5a Newerne Street Lydney Gloucestershire GL15 5RA on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 5a Newerne Street Lydney Gloucestershire GL15 5RA on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Director's details changed for Wayne Whitson on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Wayne Whitson on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Wayne Whitson on 1 March 2010 (2 pages) |
8 January 2010 | Registered office address changed from 11 Warren Yard Milton Keynes Buckinghamshire MK12 5NW on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 11 Warren Yard Milton Keynes Buckinghamshire MK12 5NW on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 11 Warren Yard Milton Keynes Buckinghamshire MK12 5NW on 8 January 2010 (1 page) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 5A newerne street lydney GL15 5RA (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 5A newerne street lydney GL15 5RA (1 page) |
6 August 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
6 August 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
25 March 2008 | Return made up to 17/01/08; full list of members
|
25 March 2008 | Return made up to 17/01/08; full list of members
|
15 November 2007 | Company name changed wayne whitson conference & event s LIMITED\certificate issued on 15/11/07 (2 pages) |
15 November 2007 | Company name changed wayne whitson conference & event s LIMITED\certificate issued on 15/11/07 (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
17 January 2007 | Incorporation (17 pages) |
17 January 2007 | Incorporation (17 pages) |