-
WEYBRIDGE (CHILTERN) LIMITED - Amelia House, Crescent Road, Worthing, West Sussex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05307990
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Amelia House
- Crescent Road
- Worthing
- West Sussex
- BN11 1QR
- England Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England UK
Management
- Geschäftsführung
- FEENEY, David Michael
- Prokuristen
- FEENEY, David Michael
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.12.2004
- Alter der Firma 2004-12-08 19 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- Mr David Michael Feeney
- -
- Sophie Feeney
- -
- Sophie Feeney
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-06-29
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2012-11-30
- Jahresmeldung
- Fälligkeit: 2023-12-14
- Letzte Einreichung: 2022-11-30
-
WEYBRIDGE (CHILTERN) LIMITED Firmenbeschreibung
- WEYBRIDGE (CHILTERN) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05307990. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.12.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2009 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.11.2012.Die Firma kann schriftlich über Amelia House erreicht werden.
Jetzt sichern WEYBRIDGE (CHILTERN) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Weybridge (Chiltern) Limited - Amelia House, Crescent Road, Worthing, West Sussex, Grossbritannien
- 2004-12-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WEYBRIDGE (CHILTERN) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-05-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-09) - MR01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-13) - AA
-
confirmation-statement-with-updates (2022-01-07) - CS01
-
confirmation-statement-with-updates (2022-12-15) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-17) - AA
-
change-person-director-company-with-change-date (2021-02-24) - CH01
-
confirmation-statement-with-updates (2021-02-24) - CS01
-
change-to-a-person-with-significant-control (2021-02-24) - PSC04
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-13) - AD01
-
change-to-a-person-with-significant-control (2020-01-13) - PSC04
-
confirmation-statement-with-updates (2020-01-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
change-to-a-person-with-significant-control (2018-12-21) - PSC04
-
accounts-with-accounts-type-unaudited-abridged (2018-09-15) - AA
-
change-account-reference-date-company-previous-shortened (2018-06-28) - AA01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-18) - AD01
-
change-person-director-company-with-change-date (2017-01-23) - CH01
-
confirmation-statement-with-updates (2017-01-23) - CS01
-
notification-of-a-person-with-significant-control (2017-12-15) - PSC01
-
cessation-of-a-person-with-significant-control (2017-12-15) - PSC07
-
accounts-with-accounts-type-total-exemption-small (2017-06-20) - AA
-
confirmation-statement-with-updates (2017-12-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-12-16) - AD01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2013-05-16) - 1.1
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-05-03) - 1.3
-
liquidation-voluntary-arrangement-completion (2013-05-03) - 1.4
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-09) - AA
-
liquidation-court-order-miscellaneous (2012-10-03) - LIQ MISC OC
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-06-07) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-01) - AR01
keyboard_arrow_right 2011
-
liquidation-in-administration-appointment-of-administrator (2011-02-18) - 2.12B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2011-03-10) - 2.16B
-
change-registered-office-address-company-with-date-old-address (2011-02-10) - AD01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2011-05-12) - 1.1
-
liquidation-in-administration-end-of-administration (2011-09-12) - 2.32B
-
liquidation-in-administration-result-creditors-meeting (2011-04-15) - 2.23B
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-extended (2010-12-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
appoint-person-secretary-company-with-name (2010-08-27) - AP03
-
termination-director-company-with-name (2010-08-27) - TM01
-
termination-secretary-company-with-name (2010-08-27) - TM02
-
accounts-with-accounts-type-small (2010-04-23) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-02-05) - AA
-
change-person-director-company-with-change-date (2009-12-09) - CH01
-
change-person-secretary-company-with-change-date (2009-12-09) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-09) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-02) - 363a
-
legacy (2008-05-23) - 288c
-
legacy (2008-04-15) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-02-03) - AA
-
legacy (2008-01-22) - 395
-
legacy (2008-01-08) - 395
keyboard_arrow_right 2007
-
legacy (2007-12-04) - 363a
-
legacy (2007-01-11) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-04-07) - AA
keyboard_arrow_right 2005
-
legacy (2005-03-11) - 288a
-
legacy (2005-03-11) - 287
-
legacy (2005-03-11) - 225
-
legacy (2005-12-01) - 363a
keyboard_arrow_right 2004
-
legacy (2004-12-09) - 288b
-
incorporation-company (2004-12-08) - NEWINC