Deeside Industrial Estate
Deeside
Flintshire
CH5 2NS
Wales
Director Name | Mr John Patrick Kenny |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dee House Parkway, Zone 2 Deeside Industrial Estate Deeside Flintshire CH5 2NS Wales |
Director Name | Mrs Caroline Ann Reese |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dee House Parkway, Zone 2 Deeside Industrial Estate Deeside Flintshire CH5 2NS Wales |
Director Name | Mr Richard Gareth Ceen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dee House Parkway, Zone 2 Deeside Industrial Estate Deeside Flintshire CH5 2NS Wales |
Director Name | Walter Redver Wright |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 65 Butterley Lane New Mills Huddersfield West Yorkshire HD7 7EZ |
Director Name | Mr Richard Gareth Ceen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Pistyll House Pistyll Lane Cymau Clwyd LL11 5ER Wales |
Secretary Name | Walter Redver Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Butterley Lane New Mills Huddersfield West Yorkshire HD7 7EZ |
Director Name | Neil Lindfield |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 September 2008) |
Role | Managing Director & Secretary |
Correspondence Address | Berllan Bach Llandyrnog Denbigh Clwyd LL16 4LR Wales |
Secretary Name | Neil Lindfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2005) |
Role | Managing Director & Secretary |
Correspondence Address | Berllan Bach Llandyrnog Denbigh Clwyd LL16 4LR Wales |
Director Name | George Bryson Porter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 April 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Queen Margaret Fauld Dunfermline Fife KY12 0RL Scotland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2006) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2006) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Website | wmtoilandgas.com |
---|---|
Telephone | 01244 287850 |
Telephone region | Chester |
Registered Address | Dee House Parkway Zone 2 Deeside Industrial Estate Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2013 |
---|---|
Net Worth | £404,852 |
Cash | £292,955 |
Current Liabilities | £440,463 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
18 February 2014 | Delivered on: 26 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 October 2008 | Delivered on: 22 October 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 March 2005 | Delivered on: 8 March 2005 Satisfied on: 22 October 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 1998 | Delivered on: 15 September 1998 Satisfied on: 18 May 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
10 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
5 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
12 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
22 June 2020 | Director's details changed for Mr Graeme Hayes on 18 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mr John Patrick Kenny on 18 June 2020 (2 pages) |
15 January 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
9 January 2019 | Appointment of Mr Richard Gareth Ceen as a director on 18 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Richard Gareth Ceen as a director on 18 December 2018 (1 page) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
13 October 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
8 August 2017 | Change of share class name or designation (2 pages) |
8 August 2017 | Change of share class name or designation (2 pages) |
7 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
26 July 2017 | Appointment of Mrs Caroline Ann Reese as a director on 5 June 2017 (2 pages) |
26 July 2017 | Cessation of Graeme Haye as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Cessation of John Patrick Kenny as a person with significant control on 5 June 2017 (1 page) |
26 July 2017 | Cessation of Graeme Hayes as a person with significant control on 5 June 2017 (1 page) |
26 July 2017 | Cessation of Graeme Hayes as a person with significant control on 5 June 2017 (1 page) |
26 July 2017 | Cessation of John Patrick Kenny as a person with significant control on 5 June 2017 (1 page) |
26 July 2017 | Appointment of Mrs Caroline Ann Reese as a director on 5 June 2017 (2 pages) |
26 July 2017 | Cessation of John Patrick Kenny as a person with significant control on 26 July 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Graeme Hayes on 5 August 2015 (2 pages) |
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Graeme Hayes on 5 August 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 October 2014 | Director's details changed for John Kenny on 1 November 2013 (2 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for John Kenny on 1 November 2013 (2 pages) |
7 October 2014 | Director's details changed for John Kenny on 1 November 2013 (2 pages) |
26 February 2014 | Registration of charge 028586500004 (4 pages) |
26 February 2014 | Registration of charge 028586500004 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Graeme Hayes on 1 January 2013 (2 pages) |
29 October 2013 | Director's details changed for Graeme Hayes on 1 January 2013 (2 pages) |
29 October 2013 | Director's details changed for John Kenny on 1 January 2013 (2 pages) |
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Graeme Hayes on 1 January 2013 (2 pages) |
29 October 2013 | Director's details changed for John Kenny on 1 January 2013 (2 pages) |
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 October 2012 | Director's details changed for Mr Richard Gareth Ceen on 1 November 2011 (2 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Director's details changed for Mr Richard Gareth Ceen on 1 November 2011 (2 pages) |
17 October 2012 | Director's details changed for Mr Richard Gareth Ceen on 1 November 2011 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Particulars of variation of rights attached to shares (1 page) |
26 April 2010 | Resolutions
|
26 April 2010 | Particulars of variation of rights attached to shares (1 page) |
26 April 2010 | Change of share class name or designation (1 page) |
26 April 2010 | Change of share class name or designation (1 page) |
26 April 2010 | Resolutions
|
13 April 2010 | Termination of appointment of George Porter as a director (1 page) |
13 April 2010 | Termination of appointment of George Porter as a director (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Mr Richard Gareth Ceen on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for George Bryson Porter on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for George Bryson Porter on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Graeme Hayes on 8 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Graeme Hayes on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Graeme Hayes on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Gareth Ceen on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for George Bryson Porter on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Kenny on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Kenny on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Kenny on 8 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Mr Richard Gareth Ceen on 8 October 2009 (2 pages) |
12 December 2008 | Capitals not rolled up (1 page) |
12 December 2008 | Capitals not rolled up (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
21 October 2008 | Director's change of particulars / graeme hayes / 05/09/2008 (1 page) |
21 October 2008 | Director's change of particulars / graeme hayes / 05/09/2008 (1 page) |
23 September 2008 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
23 September 2008 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
22 September 2008 | Gbp ic 2701/1755\05/09/08\gbp sr 946@1=946\ (2 pages) |
22 September 2008 | Gbp ic 2701/1755\05/09/08\gbp sr 946@1=946\ (2 pages) |
10 September 2008 | Appointment terminated director neil lindfield (1 page) |
10 September 2008 | Appointment terminated director neil lindfield (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
12 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
12 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: no.5, 153 great ducie manchester lancashire M3 1FB (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: no.5, 153 great ducie manchester lancashire M3 1FB (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | New secretary appointed (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: no 5 153 great diucie street manchester lancashire M3 1FB (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: no 5 153 great diucie street manchester lancashire M3 1FB (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
27 October 2006 | Return made up to 01/10/06; full list of members (4 pages) |
27 October 2006 | Return made up to 01/10/06; full list of members (4 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: the court house 15 glynne way hawarden deeside clwyd CH5 3NS (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: the court house 15 glynne way hawarden deeside clwyd CH5 3NS (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | New secretary appointed (1 page) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 October 2004 | Return made up to 01/10/04; change of members (15 pages) |
18 October 2004 | Return made up to 01/10/04; change of members (15 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
9 June 2003 | Ad 24/11/02--------- £ si 1@1=1 £ ic 2719/2720 (2 pages) |
9 June 2003 | Ad 24/03/03--------- £ si 1@1=1 £ ic 2718/2719 (2 pages) |
9 June 2003 | Ad 24/03/03--------- £ si 1@1=1 £ ic 2718/2719 (2 pages) |
9 June 2003 | Ad 24/11/02--------- £ si 1@1=1 £ ic 2719/2720 (2 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (15 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (15 pages) |
24 September 2002 | Ad 24/07/02--------- £ si 1@1=1 £ ic 2716/2717 (2 pages) |
24 September 2002 | Ad 24/08/02--------- £ si 1@1=1 £ ic 2717/2718 (2 pages) |
24 September 2002 | Ad 24/08/02--------- £ si 1@1=1 £ ic 2717/2718 (2 pages) |
24 September 2002 | Ad 24/07/02--------- £ si 1@1=1 £ ic 2716/2717 (2 pages) |
26 April 2002 | Ad 24/04/02--------- £ si 1@1=1 £ ic 2714/2715 (2 pages) |
26 April 2002 | Ad 24/12/01--------- £ si 1@1=1 £ ic 2713/2714 (2 pages) |
26 April 2002 | Ad 24/04/02--------- £ si 1@1=1 £ ic 2714/2715 (2 pages) |
26 April 2002 | Ad 24/02/02--------- £ si 1@1=1 £ ic 2715/2716 (2 pages) |
26 April 2002 | Ad 24/02/02--------- £ si 1@1=1 £ ic 2712/2713 (2 pages) |
26 April 2002 | Ad 24/12/01--------- £ si 1@1=1 £ ic 2713/2714 (2 pages) |
26 April 2002 | Ad 24/09/01--------- £ si 1@1 (2 pages) |
26 April 2002 | Ad 24/02/02--------- £ si 1@1=1 £ ic 2712/2713 (2 pages) |
26 April 2002 | Ad 24/09/01--------- £ si 1@1 (2 pages) |
26 April 2002 | Ad 24/02/02--------- £ si 1@1=1 £ ic 2715/2716 (2 pages) |
15 October 2001 | Ad 11/09/01--------- £ si 1@1 (2 pages) |
15 October 2001 | Ad 11/09/01--------- £ si 1@1 (2 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members (12 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members (12 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 November 2000 | Return made up to 01/10/00; full list of members (10 pages) |
7 November 2000 | Return made up to 01/10/00; full list of members (10 pages) |
1 November 2000 | Ad 06/07/00--------- £ si 1@1=1 £ ic 2710/2711 (2 pages) |
1 November 2000 | Ad 06/07/00--------- £ si 1@1=1 £ ic 2710/2711 (2 pages) |
27 October 2000 | Nc inc already adjusted 01/07/00 (1 page) |
27 October 2000 | Ad 09/03/00--------- £ si 2@1=2 £ ic 2708/2710 (2 pages) |
27 October 2000 | Ad 09/03/00--------- £ si 2@1=2 £ ic 2708/2710 (2 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
27 October 2000 | Nc inc already adjusted 01/07/00 (1 page) |
18 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 December 1999 | Ad 23/11/99--------- £ si 5@1=5 £ ic 2703/2708 (2 pages) |
16 December 1999 | Nc inc already adjusted 23/11/99 (1 page) |
16 December 1999 | Ad 23/11/99--------- £ si 3@1=3 £ ic 2700/2703 (2 pages) |
16 December 1999 | Nc inc already adjusted 23/11/99 (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Ad 23/11/99--------- £ si 3@1=3 £ ic 2700/2703 (2 pages) |
16 December 1999 | Ad 23/11/99--------- £ si 5@1=5 £ ic 2703/2708 (2 pages) |
16 December 1999 | Resolutions
|
20 October 1999 | Company name changed wright marine technology LIMITED\certificate issued on 21/10/99 (3 pages) |
20 October 1999 | Company name changed wright marine technology LIMITED\certificate issued on 21/10/99 (3 pages) |
8 October 1999 | Return made up to 01/10/99; full list of members
|
8 October 1999 | Return made up to 01/10/99; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
7 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
28 September 1998 | Return made up to 01/10/98; full list of members
|
28 September 1998 | Return made up to 01/10/98; full list of members
|
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
1 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
1 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
4 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
4 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
5 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
5 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 October 1993 | Incorporation (15 pages) |
1 October 1993 | Incorporation (15 pages) |