About

Registered Number: 02570095
Date of Incorporation: 20/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ

 

Wepre Developments Ltd was registered on 20 December 1990 and are based in Ruthin, Denbighshire, it has a status of "Active". This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 13 April 2018
AA01 - Change of accounting reference date 14 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 07 January 2017
DISS40 - Notice of striking-off action discontinued 23 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
CS01 - N/A 18 November 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 14 September 2015
AR01 - Annual Return 03 September 2015
SH08 - Notice of name or other designation of class of shares 27 July 2015
AR01 - Annual Return 20 July 2015
MR01 - N/A 02 July 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 December 2008
395 - Particulars of a mortgage or charge 26 June 2008
395 - Particulars of a mortgage or charge 29 May 2008
AA - Annual Accounts 25 January 2008
395 - Particulars of a mortgage or charge 21 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 25 January 2007
395 - Particulars of a mortgage or charge 28 July 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 09 May 2005
395 - Particulars of a mortgage or charge 20 April 2005
AA - Annual Accounts 31 January 2005
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 05 October 2004
363s - Annual Return 09 August 2004
395 - Particulars of a mortgage or charge 06 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
RESOLUTIONS - N/A 26 October 2003
RESOLUTIONS - N/A 26 October 2003
AA - Annual Accounts 08 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
395 - Particulars of a mortgage or charge 15 August 2003
395 - Particulars of a mortgage or charge 15 August 2003
395 - Particulars of a mortgage or charge 15 August 2003
395 - Particulars of a mortgage or charge 15 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
169 - Return by a company purchasing its own shares 14 August 2003
395 - Particulars of a mortgage or charge 09 August 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 25 January 2003
395 - Particulars of a mortgage or charge 21 December 2002
395 - Particulars of a mortgage or charge 10 July 2002
395 - Particulars of a mortgage or charge 10 July 2002
395 - Particulars of a mortgage or charge 10 July 2002
395 - Particulars of a mortgage or charge 10 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2002
395 - Particulars of a mortgage or charge 21 June 2002
395 - Particulars of a mortgage or charge 21 June 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 18 January 2002
395 - Particulars of a mortgage or charge 06 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 09 January 2001
395 - Particulars of a mortgage or charge 11 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 22 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1999
395 - Particulars of a mortgage or charge 07 October 1999
395 - Particulars of a mortgage or charge 29 September 1999
395 - Particulars of a mortgage or charge 11 May 1999
395 - Particulars of a mortgage or charge 27 March 1999
AA - Annual Accounts 02 February 1999
395 - Particulars of a mortgage or charge 19 January 1999
363s - Annual Return 30 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1998
287 - Change in situation or address of Registered Office 08 October 1998
395 - Particulars of a mortgage or charge 17 September 1998
395 - Particulars of a mortgage or charge 11 June 1998
395 - Particulars of a mortgage or charge 15 April 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 04 January 1998
395 - Particulars of a mortgage or charge 16 July 1997
395 - Particulars of a mortgage or charge 26 February 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 15 January 1997
AA - Annual Accounts 16 May 1996
363s - Annual Return 15 February 1996
395 - Particulars of a mortgage or charge 21 April 1995
395 - Particulars of a mortgage or charge 21 April 1995
395 - Particulars of a mortgage or charge 21 April 1995
395 - Particulars of a mortgage or charge 21 April 1995
395 - Particulars of a mortgage or charge 21 April 1995
395 - Particulars of a mortgage or charge 11 April 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 30 January 1995
AA - Annual Accounts 22 April 1994
363s - Annual Return 23 December 1993
287 - Change in situation or address of Registered Office 08 March 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 04 February 1993
363b - Annual Return 24 February 1992
CERTNM - Change of name certificate 25 April 1991
CERTNM - Change of name certificate 25 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1991
RESOLUTIONS - N/A 06 February 1991
287 - Change in situation or address of Registered Office 06 February 1991
288 - N/A 06 February 1991
NEWINC - New incorporation documents 20 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

Legal charge 18 June 2008 Outstanding

N/A

Legal charge 19 May 2008 Outstanding

N/A

Legal charge 14 August 2007 Outstanding

N/A

Legal charge 27 July 2006 Outstanding

N/A

Legal charge 12 April 2005 Outstanding

N/A

Legal charge 21 September 2004 Outstanding

N/A

Legal charge 23 July 2004 Outstanding

N/A

Legal charge 28 January 2004 Outstanding

N/A

Legal charge 28 January 2004 Outstanding

N/A

Legal charge 09 October 2003 Outstanding

N/A

Legal charge 09 October 2003 Outstanding

N/A

Legal charge 09 October 2003 Outstanding

N/A

Legal charge 09 October 2003 Outstanding

N/A

Legal charge 09 October 2003 Outstanding

N/A

Legal charge 09 October 2003 Outstanding

N/A

Legal charge 09 October 2003 Outstanding

N/A

Legal charge 09 October 2003 Outstanding

N/A

Legal charge 05 August 2003 Outstanding

N/A

Legal charge 05 August 2003 Outstanding

N/A

Legal charge 05 August 2003 Outstanding

N/A

Legal charge 05 August 2003 Outstanding

N/A

Legal charge 31 July 2003 Outstanding

N/A

Legal charge 30 June 2003 Outstanding

N/A

Legal charge 30 June 2003 Outstanding

N/A

Legal charge 30 June 2003 Outstanding

N/A

Legal charge 30 June 2003 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 28 June 2002 Outstanding

N/A

Legal charge 28 June 2002 Outstanding

N/A

Legal charge 28 June 2002 Outstanding

N/A

Legal charge 28 June 2002 Outstanding

N/A

Legal charge 21 June 2002 Outstanding

N/A

Legal charge 14 June 2002 Outstanding

N/A

Legal charge 14 June 2002 Outstanding

N/A

Legal charge 02 February 2001 Fully Satisfied

N/A

Legal charge 01 February 2000 Fully Satisfied

N/A

Debenture 30 September 1999 Outstanding

N/A

Legal charge 17 September 1999 Fully Satisfied

N/A

Legal charge 21 April 1999 Fully Satisfied

N/A

Legal charge 26 March 1999 Fully Satisfied

N/A

Legal charge 08 January 1999 Fully Satisfied

N/A

Legal charge 22 May 1998 Fully Satisfied

N/A

Legal charge 20 March 1998 Fully Satisfied

N/A

Legal charge 27 June 1997 Fully Satisfied

N/A

Mortgage 07 February 1997 Fully Satisfied

N/A

Mortgage 31 March 1995 Fully Satisfied

N/A

Mortgage 31 March 1995 Fully Satisfied

N/A

Legal mortgage 31 March 1995 Fully Satisfied

N/A

Mortgage 31 March 1995 Fully Satisfied

N/A

Mortgage 31 March 1995 Fully Satisfied

N/A

Mortgage debenture 31 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.