WYCHBURY MECHANICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 02418646 |
Category | Private Limited Company |
Incorporated | 31 Aug 1989 |
Age | 34 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
WYCHBURY MECHANICAL SERVICES LIMITED is an active private limited company with number 02418646. It was incorporated 34 years, 9 months, 5 days ago, on 31 August 1989. The company address is Unit 2 Elgar Business Centre Moseley Road Unit 2 Elgar Business Centre Moseley Road, Worcester, WR2 6NJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Certificate change of name company
Date: 01 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed c&m silvester property management LTD\certificate issued on 01/03/23
Documents
Change of name notice
Date: 01 Mar 2023
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Address
Type: AD01
New address: Unit 2 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ
Change date: 2021-02-10
Old address: 2 Elgar Business Centre Moseley Road, Hallow Worcester WR2 6PW England
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-10
Old address: Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England
New address: 2 Elgar Business Centre Moseley Road, Hallow Worcester WR2 6PW
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
New address: Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG
Old address: 1 Franchise Street Kidderminster Worcestershire DY11 6RE
Change date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 13 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm John Silvester
Change date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Certificate change of name company
Date: 26 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wychbury engineering services LIMITED\certificate issued on 26/04/15
Documents
Resolution
Date: 19 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 31 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 16 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 16/11/99 from: harris young and beattie the old snuffmill warehouse park lane bewdley worcestershire DY12 2EL
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Jul 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Jan 1998
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/97; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 01 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/96; no change of members
Documents
Accounts with accounts type small
Date: 02 Jan 1996
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 13 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/95; no change of members
Documents
Legacy
Date: 17 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 17 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/94; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 1995
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 14 Nov 1994
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 11 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 11/03/94 from: 2 pullman court great western road gloucester GL1 3ND
Documents
Legacy
Date: 09 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/93; no change of members
Documents
Accounts with accounts type full
Date: 26 Nov 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 24 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/92; no change of members
Documents
Legacy
Date: 28 Nov 1991
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Nov 1991
Category: Capital
Type: 88(2)R
Description: Ad 24/08/89--------- £ si 100@1
Documents
Accounts with accounts type full
Date: 11 Nov 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 11 Nov 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Nov 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 28/02
Documents
Legacy
Date: 13 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 31/08/91; full list of members
Documents
Legacy
Date: 25 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 25/07/91 from: 2 pullman court great western rd gloucs gli 3ND
Documents
Legacy
Date: 01 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 01/07/91 from: hallow park hallow worcester worcestershire WR2 6PG
Documents
Legacy
Date: 28 Mar 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 28 Mar 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 28 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 28/03/91 from: providence house engine lane lye stourbrige west midlands DY9 7AH
Documents
Legacy
Date: 14 Mar 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 07 Sep 1989
Category: Address
Type: 287
Description: Registered office changed on 07/09/89 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11551729 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRESHAM FINANCIAL CONSULTANCY LTD
1ST & 2ND FLOOR OFFICES,BEACONSFIELD,HP9 1QD
Number: | 09694729 |
Status: | ACTIVE |
Category: | Private Limited Company |
DHC BUSINESS CENTRE,PETERBOROUGH,PE1 3PB
Number: | 10806559 |
Status: | ACTIVE |
Category: | Private Limited Company |
NESSLEGROVE TECHNOLOGIES LIMITED
MIDWAY HOUSE HERRICK WAY,CHELTENHAM,GL51 6TQ
Number: | 02042856 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 ENGEL PARK,LONDON,NW7 2HN
Number: | 09628384 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A HIGH STREET,BRISTOL,BS37 6BA
Number: | 08442952 |
Status: | ACTIVE |
Category: | Private Limited Company |