ADAM WYLIE LIMITED

04581667
TRURO BUSINESS PARK THREEMILESTONE TRURO ENGLAND TR4 9LF

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2024 accounts Annual Accounts 3 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2023 accounts Annual Accounts 2 Buy now
11 Oct 2022 accounts Annual Accounts 2 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 officers Change of particulars for director (Mr Adam Oliver Verner Wylie) 2 Buy now
20 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2021 accounts Annual Accounts 2 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 6 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
06 Nov 2019 resolution Resolution 3 Buy now
05 Aug 2019 resolution Resolution 3 Buy now
17 Dec 2018 accounts Annual Accounts 6 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 officers Change of particulars for director (Mr Adam Oliver Verner Wylie) 2 Buy now
10 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2017 accounts Annual Accounts 6 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2016 officers Change of particulars for director (Mr Adam Oliver Verner Wylie) 2 Buy now
18 Dec 2015 annual-return Annual Return 3 Buy now
17 Nov 2015 accounts Annual Accounts 6 Buy now
19 Nov 2014 accounts Annual Accounts 6 Buy now
19 Nov 2014 annual-return Annual Return 3 Buy now
19 Nov 2014 officers Change of particulars for director (Mr Adam Oliver Verner Wylie) 2 Buy now
02 Dec 2013 accounts Annual Accounts 6 Buy now
18 Nov 2013 annual-return Annual Return 3 Buy now
18 Nov 2013 officers Change of particulars for director (Mr Adam Oliver Verner Wylie) 2 Buy now
18 Dec 2012 annual-return Annual Return 3 Buy now
29 Oct 2012 accounts Annual Accounts 4 Buy now
21 Dec 2011 annual-return Annual Return 3 Buy now
21 Dec 2011 officers Termination of appointment of secretary (Private Company Registrars Limited) 1 Buy now
21 Dec 2011 officers Change of particulars for director (Mr Adam Oliver Verner Wylie) 2 Buy now
05 Dec 2011 accounts Annual Accounts 4 Buy now
14 Dec 2010 accounts Annual Accounts 4 Buy now
10 Dec 2010 annual-return Annual Return 4 Buy now
10 Dec 2010 officers Change of particulars for director (Mr. Adam Oliver Verner Wylie) 2 Buy now
24 Dec 2009 annual-return Annual Return 4 Buy now
24 Dec 2009 officers Change of particulars for director (Mr. Adam Oliver Verner Wylie) 2 Buy now
24 Dec 2009 officers Change of particulars for corporate secretary (Private Company Registrars Limited) 2 Buy now
23 Dec 2009 accounts Annual Accounts 7 Buy now
05 Jan 2009 accounts Annual Accounts 5 Buy now
04 Dec 2008 annual-return Return made up to 05/11/08; full list of members 3 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from 1ST floor 42-44 brunswick road shoreham by sea west sussex BN43 5WB 1 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from the courtyard shoreham road upper beeding steyning west sussex BN44 3TN 1 Buy now
21 Jan 2008 accounts Annual Accounts 7 Buy now
08 Jan 2008 annual-return Return made up to 05/11/07; full list of members 2 Buy now
21 Feb 2007 address Registered office changed on 21/02/07 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN 1 Buy now
14 Feb 2007 annual-return Return made up to 05/11/06; full list of members 2 Buy now
08 Feb 2007 officers Secretary's particulars changed 1 Buy now
06 Jul 2006 accounts Annual Accounts 6 Buy now
23 Nov 2005 annual-return Return made up to 05/11/05; full list of members 2 Buy now
09 Aug 2005 accounts Annual Accounts 6 Buy now
07 Dec 2004 annual-return Return made up to 05/11/04; full list of members 5 Buy now
09 Aug 2004 accounts Annual Accounts 6 Buy now
19 Nov 2003 annual-return Return made up to 05/11/03; full list of members 5 Buy now
29 Aug 2003 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
14 Nov 2002 officers New director appointed 2 Buy now
14 Nov 2002 officers New secretary appointed 2 Buy now
14 Nov 2002 officers Director resigned 1 Buy now
14 Nov 2002 officers Secretary resigned 1 Buy now
05 Nov 2002 incorporation Incorporation Company 18 Buy now