Company Information for DE WETSHOF INTERNATIONAL LIMITED
ALBANY HOUSE, CLAREMONT LANE, ESHER, SURREY, KT10 9FQ,
|
Company Registration Number
04377446
Private Limited Company
Active |
Company Name | |
---|---|
DE WETSHOF INTERNATIONAL LIMITED | |
Legal Registered Office | |
ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ Other companies in SW19 | |
Company Number | 04377446 | |
---|---|---|
Company ID Number | 04377446 | |
Date formed | 2002-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 29/01/2025 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 19:31:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WELLCO SECRETARIES LTD |
||
DANIE DE WET |
||
LESCA DE WET |
||
KEVIN PATRICK GALLAGHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN PATRICK GALLAGHER |
Company Secretary | ||
HAYLEY CARTER |
Company Secretary | ||
ERICA LOUISE CLARKE |
Company Secretary | ||
SALLY ANNE DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPUS TECHNOLOGY INVESTORS LTD | Company Secretary | 2018-06-06 | CURRENT | 2018-05-04 | Active | |
SG TOWNHOUSE COMPANY LIMITED | Company Secretary | 2018-05-29 | CURRENT | 2018-05-02 | Active | |
MANAGE MY LTD | Company Secretary | 2018-04-23 | CURRENT | 2018-03-27 | Active | |
MANAGEMY CUSTOMERS LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
MANAGEMY ADMIN LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
MANAGEMY NOMINEES LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-03-29 | Active | |
MANAGEMY TECHNOLOGIES LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
TOROCE PROPERTIES LTD | Company Secretary | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
BOWMANS LODGE OXSHOTT LIMITED | Company Secretary | 2018-03-12 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
3 TORLAND CONSTRUCTION LTD | Company Secretary | 2018-02-17 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
U-LINC LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2017-06-22 | Active | |
AD HOC ADVISORY LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2015-07-10 | Liquidation | |
PALEO PETRES LTD | Company Secretary | 2017-12-01 | CURRENT | 2017-11-02 | Active | |
KNIGHTSBRIDGERING LTD | Company Secretary | 2017-11-08 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
GBCO UK LTD | Company Secretary | 2017-10-09 | CURRENT | 2017-09-07 | Active - Proposal to Strike off | |
CONVENE UK LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2017-07-26 | Active | |
SPARE 125 LTD | Company Secretary | 2017-08-02 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
HERSHAM SUPPLIES LTD | Company Secretary | 2017-07-25 | CURRENT | 2013-04-18 | Active | |
NOBLEHEAD INVESTMENTS LIMITED | Company Secretary | 2017-07-21 | CURRENT | 2017-06-23 | Active | |
SPARE 123 LTD | Company Secretary | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
VISU VERUM MANAGEMENT LTD | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
BELGRAVE HOUSE CONSTRUCTION LTD | Company Secretary | 2017-05-01 | CURRENT | 2017-04-27 | Active - Proposal to Strike off | |
122 COPSE HILL CONSTRUCTION LTD | Company Secretary | 2017-05-01 | CURRENT | 2016-05-25 | Active | |
MOLTO GROUP PROMOTIONS LTD | Company Secretary | 2017-03-02 | CURRENT | 2016-08-12 | Active - Proposal to Strike off | |
MOLTO GROUP MANAGEMENT LTD | Company Secretary | 2017-03-02 | CURRENT | 2016-08-12 | Active | |
DAVID HEDLEY LTD | Company Secretary | 2017-01-24 | CURRENT | 2016-11-02 | Dissolved 2018-04-10 | |
MCWIN LIMITED | Company Secretary | 2017-01-24 | CURRENT | 2016-12-02 | Active | |
PORTNALL HOUSE LTD | Company Secretary | 2017-01-24 | CURRENT | 2016-12-20 | Active | |
GEMSPAN LTD | Company Secretary | 2017-01-24 | CURRENT | 2016-12-22 | Active | |
TRAINING OF MOTHERS LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2017-01-05 | Active - Proposal to Strike off | |
DAM 3 LTD | Company Secretary | 2016-10-24 | CURRENT | 2014-10-17 | Active | |
CHRONOS LIFE MANAGEMENT SERVICES LTD | Company Secretary | 2016-09-30 | CURRENT | 2016-09-21 | Liquidation | |
MANAGEMY TECHNOLOGY LTD | Company Secretary | 2016-09-30 | CURRENT | 2016-09-21 | Active - Proposal to Strike off | |
TOROCE INVESTMENTS LTD | Company Secretary | 2016-08-24 | CURRENT | 2016-07-22 | Active | |
OPUS ONE INVESTORS LTD | Company Secretary | 2016-08-01 | CURRENT | 2016-06-13 | Active | |
POUNDBLADE LTD | Company Secretary | 2016-06-06 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
LONGDOWN CAPITAL LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2016-05-12 | Active | |
AUREUM ADVISORY LTD | Company Secretary | 2016-05-10 | CURRENT | 2016-04-15 | Active | |
SEROCO LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2016-03-31 | Active | |
SILVERMERE CAPITAL LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2014-10-14 | Active | |
QUANTA HOMES 1 LIMITED | Company Secretary | 2016-02-09 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
HUISHCROSS LTD | Company Secretary | 2016-02-08 | CURRENT | 2016-01-11 | Active | |
STEWART CONSULTING SERVICES LTD. | Company Secretary | 2015-11-27 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
GCP ASSET BACKED INCOME (UK) LIMITED | Company Secretary | 2015-11-17 | CURRENT | 2015-10-23 | Active | |
QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2010-05-25 | Dissolved 2017-11-14 | |
MAGNUM WIMBLEDON LTD | Company Secretary | 2015-08-21 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
29 FAIRMILE LTD | Company Secretary | 2015-08-21 | CURRENT | 2014-02-20 | Dissolved 2017-11-14 | |
VISU VERUM ELMBRIDGE LTD | Company Secretary | 2015-08-21 | CURRENT | 2011-11-07 | Dissolved 2017-12-19 | |
VV INTERMEDIATE LTD | Company Secretary | 2015-08-21 | CURRENT | 2015-02-20 | Dissolved 2017-12-19 | |
1 HIGH COOMBE PLACE LTD | Company Secretary | 2015-08-21 | CURRENT | 2014-02-19 | Active - Proposal to Strike off | |
122 COPSE HILL LTD | Company Secretary | 2015-08-21 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
RAINTER LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2010-05-12 | Active | |
QORC LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2011-05-31 | Active | |
VISU VERUM DEVELOPMENTS LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2012-01-30 | Active | |
RICHMONDSWORTH LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2013-09-05 | Active | |
VISU VERUM INTERIORS LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-06-18 | Active | |
3 TORLAND DRIVE LTD | Company Secretary | 2015-08-21 | CURRENT | 2014-04-15 | Active | |
127 EBURY STREET DEVELOPMENT LTD | Company Secretary | 2015-08-20 | CURRENT | 2014-02-20 | Active | |
VVGV HOLDINGS (2) LTD | Company Secretary | 2015-07-30 | CURRENT | 2015-07-06 | Dissolved 2017-12-19 | |
VVGV HOLDINGS LTD | Company Secretary | 2015-07-30 | CURRENT | 2015-07-06 | Active | |
CORSE NOMINEE LTD | Company Secretary | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
NEXUS PROPERTY NETWORK LTD | Company Secretary | 2015-06-22 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
JPD BUILDING SERVICES LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2013-11-15 | Liquidation | |
25 OXSHOTT RISE CONSTRUCTION LTD | Company Secretary | 2015-05-26 | CURRENT | 2015-05-05 | Dissolved 2018-02-13 | |
RAVENSCROFT MOTOR COMPANY LIMITED | Company Secretary | 2015-05-14 | CURRENT | 2000-03-30 | Active | |
VISU VERUM EQUITY LTD | Company Secretary | 2015-04-29 | CURRENT | 2015-04-23 | Dissolved 2016-12-06 | |
VISU VERUM BUY TO LET LTD | Company Secretary | 2015-04-29 | CURRENT | 2015-04-23 | Dissolved 2016-12-06 | |
KIT & CABOODLE CATERING LTD | Company Secretary | 2015-01-19 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
MULROE LTD | Company Secretary | 2015-01-19 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
MAPLEHURST ESTATES LTD | Company Secretary | 2015-01-08 | CURRENT | 2014-07-07 | Active | |
1 THE DRIVE LIMITED | Company Secretary | 2014-12-14 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
7 EATON PARK ROAD CONSTRUCTION LTD | Company Secretary | 2014-12-14 | CURRENT | 2014-12-08 | Active | |
VISU VERUM INVESTMENTS LTD | Company Secretary | 2014-12-14 | CURRENT | 2014-12-08 | Active | |
FAIRMILE FINANCIAL SOLUTIONS LIMITED | Company Secretary | 2014-12-02 | CURRENT | 2010-04-21 | Active - Proposal to Strike off | |
BROAD HIGHWAY LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2012-06-19 | Active | |
CALONNE CONSTRUCTION LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2013-04-12 | Active | |
RAMP GLOBAL TECHNOLOGY LTD | Company Secretary | 2014-08-07 | CURRENT | 2014-06-09 | Active | |
17 MALCOLM ROAD LIMITED | Company Secretary | 2014-07-18 | CURRENT | 2014-07-09 | Active | |
BROOKHOUSE RESOURCE ADVISORS LIMITED | Company Secretary | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
G & E TELECOMMUNICATIONS LTD | Company Secretary | 2014-03-31 | CURRENT | 2014-02-18 | Active | |
MOORFIELDS CR LIMITED | Company Secretary | 2014-03-21 | CURRENT | 2014-02-25 | Active | |
CHAINY LTD | Company Secretary | 2014-01-11 | CURRENT | 2014-01-07 | Active - Proposal to Strike off | |
NICHOLFILMS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2011-12-15 | Active | |
BURLEIGH MEDIA LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2013-05-13 | Dissolved 2016-01-19 | |
OVERLAND TRANSFER LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2013-03-14 | Dissolved 2016-03-29 | |
WESTHOLME CONSULTANCY LTD | Company Secretary | 2013-12-02 | CURRENT | 2012-11-12 | Dissolved 2016-11-15 | |
MOAD INTERNATIONAL LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2010-07-29 | Dissolved 2017-05-30 | |
IAIN MACDONALD DESIGN LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2008-04-23 | Active | |
CRACKLEY LTD | Company Secretary | 2013-12-02 | CURRENT | 2011-11-25 | Active | |
ACTIONCOACH EMEA LTD | Company Secretary | 2013-12-02 | CURRENT | 2012-03-21 | Active | |
ACTIONCOACH IPCO LTD | Company Secretary | 2013-12-02 | CURRENT | 2012-03-21 | Active | |
JULIAN ROWE-JONES LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2003-03-05 | Active | |
RUSSELL CHAMBERS LTD | Company Secretary | 2013-12-02 | CURRENT | 2011-05-25 | Active | |
MARGARET NORRIS LTD | Company Secretary | 2013-09-16 | CURRENT | 2013-09-03 | Dissolved 2016-11-22 | |
NEW YORK HABITAT LONDON LIMITED | Company Secretary | 2013-09-01 | CURRENT | 2002-09-02 | Active | |
MDJ ENERGY LIMITED | Company Secretary | 2013-08-30 | CURRENT | 2013-08-27 | Dissolved 2016-06-21 | |
92 COPSE HILL LIMITED | Company Secretary | 2013-08-30 | CURRENT | 2013-08-27 | Dissolved 2018-02-13 | |
HEALTHE CARD LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2011-05-31 | Dissolved 2015-06-30 | |
ECARDS LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2011-06-02 | Dissolved 2015-06-30 | |
G D TECHNIK LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1989-07-20 | Active | |
LEDGE CONSULTING LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2008-08-12 | Active - Proposal to Strike off | |
FAIROAK GENERAL CONCEPTS LIMITED | Company Secretary | 2011-08-13 | CURRENT | 1994-08-31 | Active - Proposal to Strike off | |
A W (RIPLEY) LTD | Company Secretary | 2011-08-01 | CURRENT | 2011-07-15 | Dissolved 2014-02-04 | |
SPEVACK LTD | Company Secretary | 2010-02-25 | CURRENT | 2010-02-25 | Active | |
R JOHN LTD | Company Secretary | 2010-02-25 | CURRENT | 2010-02-25 | Active - Proposal to Strike off | |
TZO INVESTMENTS LIMITED | Director | 2011-06-15 | CURRENT | 2011-06-15 | Dissolved 2015-10-27 | |
RQX INVESTMENTS LIMITED | Director | 2011-06-15 | CURRENT | 2011-06-15 | Dissolved 2015-10-20 | |
LIFEMAX DIRECT UK LIMITED | Director | 2005-08-01 | CURRENT | 2005-07-22 | Active | |
STARLITE INTERNATIONAL LIMITED | Director | 2003-06-08 | CURRENT | 2003-06-08 | Dissolved 2015-10-27 | |
SA WINES NETWORKS LIMITED | Director | 2003-04-23 | CURRENT | 2003-04-23 | Dissolved 2015-08-18 | |
LIFEMAX LIMITED | Director | 2003-03-25 | CURRENT | 2003-02-14 | Active | |
THE CHILL SHOP LIMITED | Director | 2002-12-20 | CURRENT | 2002-12-20 | Active - Proposal to Strike off | |
AISLING MANAGEMENT SERVICES LIMITED | Director | 2002-02-20 | CURRENT | 2002-02-20 | Dissolved 2014-02-18 | |
SA WINES ONLINE LIMITED | Director | 2001-12-14 | CURRENT | 2001-12-14 | Dissolved 2018-03-06 | |
WETHERLYS (U.K.) LIMITED | Director | 2001-11-28 | CURRENT | 2001-11-28 | Dissolved 2014-03-18 | |
Q VEST LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Dissolved 2014-02-18 | |
MINEVISION LIMITED | Director | 2001-10-04 | CURRENT | 2001-10-04 | Dissolved 2014-02-18 | |
ORBIT MANAGEMENT SERVICES LIMITED | Director | 1992-06-30 | CURRENT | 1986-08-21 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WELLCO SECRETARIES LTD on 2020-02-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/20 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIE DE WET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK GALLAGHER | |
AP01 | DIRECTOR APPOINTED DANIEL JACOBUS JOHANNES DE WET | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/15 TO 29/04/15 | |
AP04 | Appointment of Wellco Secretaries Ltd as company secretary on 2016-01-06 | |
TM02 | Termination of appointment of Kevin Patrick Gallagher on 2016-01-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/15 FROM 15 Windsor Park 50 Windsor Avenue, London SW19 2TJ | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HAYLEY CARTER | |
AP03 | Appointment of Kevin Patrick Gallagher as company secretary | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIE DE WET / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESCA DE WET / 20/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/08 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/03 FROM: TUITION HOUSE 27-37 SAINT GEORGES ROAD, WIMBLEDON LONDON SW19 4EU | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
88(2)R | AD 07/08/02--------- £ SI 4998@1=4998 £ IC 2/5000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TIBRO ONE LIMITED CERTIFICATE ISSUED ON 27/03/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.11 | 90 |
MortgagesNumMortOutstanding | 0.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DE WETSHOF INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as DE WETSHOF INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |