WPD WEM LIMITED

04066211
AVONBANK FEEDER ROAD BRISTOL AVON BS2 0TB

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 officers Termination of appointment of secretary (Mark Richard Cox) 1 Buy now
31 May 2024 officers Appointment of secretary (Katie Suzanne Hollis) 2 Buy now
17 Jan 2024 persons-with-significant-control Second Filing Change Details Of A Person With Significant Control 8 Buy now
19 Dec 2023 officers Appointment of director (Darren Pettifer) 2 Buy now
19 Dec 2023 officers Termination of appointment of director (Alison Jane Sleightholm) 1 Buy now
06 Dec 2023 capital Notice of redenomination 4 Buy now
06 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
06 Dec 2023 insolvency Solvency Statement dated 30/11/23 1 Buy now
06 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Dec 2023 resolution Resolution 2 Buy now
01 Dec 2023 accounts Annual Accounts 19 Buy now
01 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 135 Buy now
01 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
01 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
06 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 officers Appointment of secretary (Mark Richard Cox) 2 Buy now
28 Jun 2023 officers Termination of appointment of secretary (Sally Ann Jones) 1 Buy now
30 Dec 2022 accounts Annual Accounts 19 Buy now
30 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 138 Buy now
30 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
30 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
17 Oct 2022 officers Appointment of director (Mr Graham Roy Halladay) 2 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 officers Termination of appointment of director (Ian Robert Williams) 1 Buy now
18 Nov 2021 accounts Annual Accounts 24 Buy now
30 Sep 2021 incorporation Memorandum Articles 33 Buy now
30 Sep 2021 resolution Resolution 2 Buy now
08 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2021 resolution Resolution 3 Buy now
15 Jun 2021 officers Appointment of director (Mrs Alison Jane Sleightholm) 2 Buy now
15 Jun 2021 officers Termination of appointment of director (Andrew Woodbury Elmore) 1 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 26 Buy now
01 Sep 2020 officers Appointment of director (Mr Andrew Woodbury Elmore) 2 Buy now
01 Sep 2020 officers Termination of appointment of director (Alexander James Torok) 1 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 24 Buy now
01 Mar 2019 resolution Resolution 38 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 22 Buy now
03 Apr 2018 officers Termination of appointment of director (Daniel Charl Stephanus Oosthuizen) 1 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 officers Termination of appointment of director (Stephen Kenneth Breininger) 1 Buy now
10 Aug 2017 officers Termination of appointment of director (Robert Arthur Symons) 1 Buy now
10 Aug 2017 officers Termination of appointment of director (Philip Swift) 1 Buy now
10 Aug 2017 officers Termination of appointment of director (Vincent Sorgi) 1 Buy now
09 Aug 2017 officers Termination of appointment of director (William Harold Spence) 1 Buy now
07 Aug 2017 accounts Annual Accounts 21 Buy now
07 Dec 2016 auditors Auditors Resignation Company 1 Buy now
24 Nov 2016 auditors Auditors Resignation Company 1 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Aug 2016 officers Change of particulars for director (Mr Ian Robert Williams) 2 Buy now
27 Jul 2016 accounts Annual Accounts 22 Buy now
04 Jan 2016 officers Termination of appointment of director (Mark Frederick Wilten) 1 Buy now
07 Sep 2015 annual-return Annual Return 7 Buy now
29 Jul 2015 accounts Annual Accounts 22 Buy now
22 Jul 2015 officers Appointment of director (Mr William Harold Spence) 2 Buy now
21 Jul 2015 officers Termination of appointment of director (Ricky Lee Klingensmith) 1 Buy now
20 Mar 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 6 Buy now
20 Mar 2015 insolvency Solvency Statement dated 18/03/15 6 Buy now
20 Mar 2015 resolution Resolution 1 Buy now
20 Mar 2015 capital Statement of capital (Section 108) 4 Buy now
09 Mar 2015 officers Appointment of director (Mr Ian Robert Williams) 2 Buy now
16 Feb 2015 officers Termination of appointment of director (Philip Gerald Allen) 1 Buy now
25 Nov 2014 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
09 Sep 2014 annual-return Annual Return 9 Buy now
15 Aug 2014 officers Appointment of director (Mr Stephen Kenneth Breininger) 2 Buy now
15 Aug 2014 officers Appointment of director (Mr Alexander James Torok) 2 Buy now
15 Aug 2014 officers Termination of appointment of director (Jerry Matthews Simmons Jr) 1 Buy now
15 Aug 2014 officers Termination of appointment of director (Russell Robert Clelland) 1 Buy now
15 Aug 2014 officers Termination of appointment of director (Paul Anthony Farr) 1 Buy now
12 Aug 2014 accounts Annual Accounts 81 Buy now
08 Apr 2014 officers Change of particulars for director (Mr Paul Anthony Farr) 2 Buy now
05 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
05 Nov 2013 capital Statement of capital (Section 108) 4 Buy now
05 Nov 2013 insolvency Solvency statement dated 23/10/13 2 Buy now
05 Nov 2013 resolution Resolution 1 Buy now
30 Oct 2013 officers Change of particulars for director (Mr Daniel Charl Stephanus Oosthuizen) 2 Buy now
24 Oct 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Oct 2013 insolvency Solvency statement dated 23/10/13 2 Buy now
24 Oct 2013 capital Statement of capital (Section 108) 4 Buy now
24 Oct 2013 resolution Resolution 1 Buy now
22 Oct 2013 incorporation Re Registration Memorandum Articles 35 Buy now
22 Oct 2013 resolution Resolution 1 Buy now
22 Oct 2013 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
22 Oct 2013 change-of-name Reregistration Public To Private Company 2 Buy now
22 Oct 2013 resolution Resolution 1 Buy now
27 Sep 2013 officers Change of particulars for director (Mr Robert Arthur Symons) 2 Buy now
06 Sep 2013 annual-return Annual Return 8 Buy now
02 Sep 2013 officers Appointment of director (Mr Philip Gerald Allen) 2 Buy now
02 Sep 2013 officers Termination of appointment of director (David Harris) 1 Buy now
22 Jul 2013 accounts Annual Accounts 74 Buy now
01 Jul 2013 officers Appointment of director (Mr Philip Swift) 2 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
18 Oct 2012 officers Change of particulars for director (Mr Ricky Lee Klingensmith) 2 Buy now
05 Oct 2012 officers Appointment of director (Mark Frederick Wilten) 2 Buy now