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.
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 |
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 |