About

Registered Number: 02535764
Date of Incorporation: 31/08/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 238 Station Road, Addlestone, Surrey, KT15 2PS

 

Wye Construction Services Ltd was registered on 31 August 1990 with its registered office in Surrey, it's status at Companies House is "Active". We do not know the number of employees at the business. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 August 2020
MR04 - N/A 01 July 2020
MR04 - N/A 01 July 2020
MR04 - N/A 01 July 2020
MR04 - N/A 01 July 2020
MR04 - N/A 01 July 2020
DISS40 - Notice of striking-off action discontinued 07 March 2020
AA - Annual Accounts 05 March 2020
DISS16(SOAS) - N/A 18 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
CS01 - N/A 11 September 2019
AA01 - Change of accounting reference date 12 August 2019
AA01 - Change of accounting reference date 14 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 04 September 2018
DISS40 - Notice of striking-off action discontinued 25 August 2018
DISS16(SOAS) - N/A 16 August 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
MR04 - N/A 16 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 08 September 2017
AA01 - Change of accounting reference date 29 August 2017
AA01 - Change of accounting reference date 30 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 13 September 2016
CH03 - Change of particulars for secretary 19 August 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 28 August 2015
AA01 - Change of accounting reference date 29 May 2015
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 28 June 2013
MG01 - Particulars of a mortgage or charge 14 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 31 May 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 26 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2009
287 - Change in situation or address of Registered Office 06 July 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 06 September 2007
395 - Particulars of a mortgage or charge 19 April 2007
AA - Annual Accounts 02 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
363a - Annual Return 16 October 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 02 February 2006
395 - Particulars of a mortgage or charge 02 February 2006
363a - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
353 - Register of members 15 September 2005
AA - Annual Accounts 13 September 2005
395 - Particulars of a mortgage or charge 23 August 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 02 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
363s - Annual Return 16 September 2003
395 - Particulars of a mortgage or charge 05 August 2003
AA - Annual Accounts 02 July 2003
395 - Particulars of a mortgage or charge 02 May 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 September 2002
288c - Notice of change of directors or secretaries or in their particulars 09 September 2002
287 - Change in situation or address of Registered Office 19 July 2002
395 - Particulars of a mortgage or charge 02 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 20 September 2001
AAMD - Amended Accounts 18 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 25 October 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 01 July 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 02 September 1997
AAMD - Amended Accounts 16 January 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 05 November 1996
287 - Change in situation or address of Registered Office 30 October 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 06 September 1995
395 - Particulars of a mortgage or charge 01 June 1995
395 - Particulars of a mortgage or charge 01 June 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 10 November 1993
RESOLUTIONS - N/A 21 January 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 15 September 1992
RESOLUTIONS - N/A 01 July 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 25 September 1991
288 - N/A 27 September 1990
NEWINC - New incorporation documents 31 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2012 Fully Satisfied

N/A

Mortgage deed to secure own liabilities 18 January 2011 Fully Satisfied

N/A

Mortgage deed to secure own liabilities 18 January 2011 Fully Satisfied

N/A

Mortgage debenture 18 April 2007 Fully Satisfied

N/A

Mortgage debenture 27 January 2006 Fully Satisfied

N/A

Legal mortgage 27 January 2006 Fully Satisfied

N/A

Legal mortgage 27 January 2006 Fully Satisfied

N/A

Legal charge 17 August 2005 Fully Satisfied

N/A

Legal charge 31 July 2003 Fully Satisfied

N/A

Debenture 28 April 2003 Fully Satisfied

N/A

Legal mortgage 01 November 2001 Fully Satisfied

N/A

Legal charge 22 May 1995 Fully Satisfied

N/A

Fixed and floating charge 21 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.