-
WETHERALDS CONSTRUCTION LIMITED - 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG, United Kingdom
Company Information
- Company registration number
- 06492427
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Clifton Moor Business Village James Nicolson Link
- Clifton Moor
- York
- YO30 4XG 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG UK
Management
- Managing Directors
- PAVIS, Mark Edward
- WELLINGS, Gordon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-04
- Age Of Company 2008-02-04 16 years
- SIC/NACE
- 42990
Ownership
- Beneficial Owners
- Mr. Mark Edward Pavis
- Mrs Jillian Pavis
- Mr Mark Edward Pavis
- Mrs Jillian Pavis
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2013-02-04
- Annual Return
- Due Date: 2020-02-18
- Last Date: 2019-02-04
-
WETHERALDS CONSTRUCTION LIMITED Company Description
- WETHERALDS CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 06492427. Its current trading status is "live". It was registered 2008-02-04. It has declared SIC or NACE codes as "42990". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-02-04.It can be contacted at 11 Clifton Moor Business Village James Nicolson Link .
Get WETHERALDS CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wetheralds Construction Limited - 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG, United Kingdom
- 2008-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WETHERALDS CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-08-30) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-08-06) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-08-06) - 600
-
resolution (2019-08-06) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-03-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-07) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-04-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-02-20) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-05-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-17) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-20) - AR01
-
change-person-director-company-with-change-date (2013-02-20) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-22) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-14) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-16) - AR01
-
termination-director-company-with-name (2010-06-10) - TM01
-
capital-allotment-shares (2010-06-14) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-08) - AA
-
capital-allotment-shares (2010-08-11) - SH01
-
termination-secretary-company-with-name (2010-06-10) - TM02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-18) - AA
-
legacy (2009-02-20) - 363a
keyboard_arrow_right 2008
-
legacy (2008-02-15) - 288b
-
legacy (2008-02-15) - 288a
-
legacy (2008-02-15) - 225
-
incorporation-company (2008-02-04) - NEWINC