Download leads from Nexok and grow your business. Find out more

Wemco Limited

Documents

Total Documents74
Total Pages359

Filing History

30 July 2020Total exemption full accounts made up to 31 October 2019
28 May 2020Confirmation statement made on 28 May 2020 with no updates
11 June 2019Confirmation statement made on 28 May 2019 with no updates
3 June 2019Total exemption full accounts made up to 31 October 2018
16 July 2018Total exemption full accounts made up to 31 October 2017
11 June 2018Confirmation statement made on 28 May 2018 with no updates
4 August 2017Total exemption small company accounts made up to 31 October 2016
4 August 2017Total exemption small company accounts made up to 31 October 2016
5 June 2017Confirmation statement made on 28 May 2017 with updates
5 June 2017Confirmation statement made on 28 May 2017 with updates
21 June 2016Total exemption small company accounts made up to 31 October 2015
21 June 2016Total exemption small company accounts made up to 31 October 2015
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000
29 June 2015Total exemption small company accounts made up to 31 October 2014
29 June 2015Total exemption small company accounts made up to 31 October 2014
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000
30 April 2014Total exemption small company accounts made up to 31 October 2013
30 April 2014Total exemption small company accounts made up to 31 October 2013
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
23 May 2013Total exemption small company accounts made up to 31 October 2012
23 May 2013Total exemption small company accounts made up to 31 October 2012
21 June 2012Annual return made up to 28 April 2012 with a full list of shareholders
21 June 2012Annual return made up to 28 April 2012 with a full list of shareholders
19 April 2012Total exemption small company accounts made up to 31 October 2011
19 April 2012Total exemption small company accounts made up to 31 October 2011
8 July 2011Total exemption small company accounts made up to 31 October 2010
8 July 2011Total exemption small company accounts made up to 31 October 2010
26 May 2011Director's details changed for Jeremy Vallance on 20 April 2011
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
26 May 2011Director's details changed for Jeremy Vallance on 20 April 2011
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
24 May 2010Register inspection address has been changed
24 May 2010Register(s) moved to registered inspection location
24 May 2010Register(s) moved to registered inspection location
24 May 2010Register inspection address has been changed
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
13 May 2010Total exemption small company accounts made up to 31 October 2009
13 May 2010Total exemption small company accounts made up to 31 October 2009
19 February 2010Appointment of Mr Kevin Michael Andrews as a director
19 February 2010Appointment of Mr Kevin Michael Andrews as a director
19 February 2010Director's details changed for Jeremy Vallance on 19 February 2010
19 February 2010Director's details changed for Mark Hayman on 19 February 2010
19 February 2010Director's details changed for Mark Rendle on 19 February 2010
19 February 2010Director's details changed for Mark Hayman on 19 February 2010
19 February 2010Director's details changed for Jeremy Vallance on 19 February 2010
19 February 2010Director's details changed for Mark Rendle on 19 February 2010
19 February 2010Appointment of Mr Kevin Michael Andrews as a secretary
19 February 2010Appointment of Mr Kevin Michael Andrews as a secretary
22 August 2009Particulars of a mortgage or charge / charge no: 1
22 August 2009Particulars of a mortgage or charge / charge no: 1
2 June 2009Director's change of particulars / mark hayman / 28/04/2009
2 June 2009Director's change of particulars / mark hayman / 28/04/2009
2 June 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009
2 June 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009
12 May 2009Registered office changed on 12/05/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
12 May 2009Director appointed mark hayman
12 May 2009Director appointed mark hayman
12 May 2009Registered office changed on 12/05/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
11 May 2009Director appointed jeremy vallance
11 May 2009Director appointed mark rendle
11 May 2009Appointment terminated secretary london law secretarial LIMITED
11 May 2009Appointment terminated director john cowdry
11 May 2009Appointment terminated director john cowdry
11 May 2009Director appointed jeremy vallance
11 May 2009Appointment terminated secretary london law secretarial LIMITED
11 May 2009Director appointed mark rendle
28 April 2009Incorporation
28 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing