AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 28th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th April 2020 (was Wednesday 30th September 2020).
filed on: 2nd, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 30th November 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 30th November 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 30th November 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 30th November 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(10 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE. Change occurred on Friday 7th July 2017. Company's previous address: C/O Boardman Conway 23a High Street Weaverham Northwich Cheshire CW8 3HA.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
80.00 GBP is the capital in company's statement on Tuesday 29th November 2016
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 28th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 29th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th April 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, December 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th April 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 28th April 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th April 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th April 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 28th April 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th April 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th April 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wyman construction LIMITEDcertificate issued on 22/03/10
filed on: 22nd, March 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, March 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 25th February 2010 from 34 Valley Drive Handforth Wilmslow Cheshire SK9 3DW
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th January 2010
filed on: 14th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2009
| incorporation
|
Free Download
(18 pages)
|