About

Registered Number: 04141719
Date of Incorporation: 16/01/2001 (23 years and 3 months ago)
Company Status: Active
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: Mayfair House, 46 Boulevard, Weston-Super-Mare, BS23 1NF,

 

Wes Brown Ltd was founded on 16 January 2001, it's status at Companies House is "Active". There are 2 directors listed as Mohammed, Natasha, Brown, Wesley Michael for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Wesley Michael 16 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MOHAMMED, Natasha 16 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
AD01 - Change of registered office address 21 February 2020
CS01 - N/A 21 February 2020
PSC04 - N/A 18 February 2020
CH01 - Change of particulars for director 18 February 2020
AD01 - Change of registered office address 18 February 2020
AA - Annual Accounts 17 July 2019
RT01 - Application for administrative restoration to the register 17 July 2019
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 16 January 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 06 March 2018
CS01 - N/A 26 January 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 27 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 10 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 12 March 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
287 - Change in situation or address of Registered Office 16 May 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 24 February 2006
363s - Annual Return 01 February 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 31 January 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 25 January 2002
225 - Change of Accounting Reference Date 09 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.