Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Wyevale Trees LTD
View details as a director
Watch this company
Previous names
Details
Charts
Directors
Filings
Similar name
Previous names
ALLWISE LIMITED
Details
Company type
Private Limited Company
,
Active
Company Number
02519132
Record last updated
Thursday, February 20, 2020 10:24:29 AM UTC
Official Address
Kings Acre Credenhill
Postal Code
HR47AY
Charts
Visits
Searches
Directors
Heather Williams
(born on Jun 4, 1968), 59 companies
Robert Andrew William Jones
(born on Nov 6, 1944), 3 companies
Christopher Mason
(born on Mar 17, 1964), 83 companies
Simon James Williams
(born on Feb 21, 1961), 34 companies
Stephen Ashworth
(born on Apr 5, 1958), 15 companies
Jeffrey Keith May
(born on Jul 31, 1946)
Peter Henry Williamson (1942)
(born on Dec 11, 1942), 4 companies
William Edward Wyman
(born on Oct 11, 1924), 5 companies
Terence Bernard Wise
(born on Nov 24, 1947), 25 companies
Anthony Terence Wise
(born on Jan 7, 1970), 14 companies
Anthony Terence Bringsvor Wise
, 11 companies
Filings
Document Type
Publication date
Download link
Registry
Jul 1, 2019
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Jul 1, 2019
Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 50-75% Of Voting Rights
Registry
Feb 26, 2018
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Feb 26, 2018
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 50-75% Of Voting Rights
Registry
Sep 30, 2017
Appointment of a man as Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Apr 6, 2016
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Aug 18, 2013
Annual return
Registry
Aug 7, 2013
Resignation of one Secretary
Registry
Aug 7, 2013
Resignation of one Director
Registry
Aug 7, 2013
Resignation of one Director 2519...
Registry
Aug 7, 2013
Appointment of a woman as Director
Registry
Aug 7, 2013
Appointment of a person as Director
Registry
Aug 7, 2013
Appointment of a person as Secretary
Registry
Jul 31, 2013
Two appointments: a woman and a man,: a woman and a man
Registry
Jul 31, 2013
Resignation of one Director (a man)
Registry
Jan 31, 2013
Appointment of a man as Secretary
Financials
Dec 21, 2012
Annual accounts
Registry
Jul 10, 2012
Annual return
Registry
Apr 25, 2012
Particulars of a mortgage or charge
Financials
Jan 4, 2012
Annual accounts
Registry
Jul 25, 2011
Annual return
Registry
Jul 6, 2011
Appointment of a man as Director
Registry
Jul 6, 2011
Resignation of one Director
Registry
Jun 21, 2011
Appointment of a man as None and Director
Registry
May 18, 2011
Resignation of one Company Director and one Director (a man)
Registry
Feb 21, 2011
Appointment of a man as Company Director and Director
Financials
Feb 7, 2011
Annual accounts
Registry
Jul 7, 2010
Annual return
Registry
Jul 7, 2010
Change of particulars for director
Registry
Jul 7, 2010
Change of particulars for director 2519...
Registry
Jul 7, 2010
Change of particulars for secretary
Financials
Dec 22, 2009
Annual accounts
Registry
Jul 28, 2009
Annual return
Financials
Feb 18, 2009
Annual accounts
Registry
Jul 23, 2008
Annual return
Registry
Mar 13, 2008
Alteration to memorandum and articles
Financials
Dec 29, 2007
Annual accounts
Registry
Dec 7, 2007
Appointment of a secretary
Registry
Dec 5, 2007
Resignation of a secretary
Registry
Nov 30, 2007
Appointment of a man as Secretary
Registry
Nov 29, 2007
Resignation of one Accountant and one Secretary (a man)
Registry
Jul 9, 2007
Annual return
Financials
Jan 2, 2007
Annual accounts
Registry
Jul 27, 2006
Annual return
Financials
Jan 16, 2006
Annual accounts
Registry
Aug 16, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jul 29, 2005
Notice of increase in nominal capital
Registry
Jul 29, 2005
£ nc 1000/1500000
Registry
Jul 19, 2005
Annual return
Financials
May 18, 2005
Annual accounts
Registry
Dec 15, 2004
Alteration to memorandum and articles
Registry
Jul 13, 2004
Annual return
Financials
Dec 9, 2003
Annual accounts
Registry
Jul 12, 2003
Annual return
Financials
Dec 18, 2002
Annual accounts
Registry
Jul 21, 2002
Annual return
Financials
Dec 28, 2001
Annual accounts
Registry
Aug 3, 2001
Annual return
Financials
Jan 10, 2001
Annual accounts
Registry
Jul 27, 2000
Annual return
Financials
Jan 31, 2000
Annual accounts
Registry
Jul 12, 1999
Resignation of a director
Registry
Jul 12, 1999
Annual return
Registry
Jun 7, 1999
Appointment of a secretary
Registry
May 26, 1999
Resignation of a secretary
Registry
Apr 9, 1999
Resignation of one Company Director and one Director (a man)
Registry
Apr 9, 1999
Appointment of a man as Secretary and Accountant
Financials
Jan 31, 1999
Annual accounts
Registry
Jul 7, 1998
Annual return
Financials
Dec 24, 1997
Annual accounts
Registry
Jun 29, 1997
Annual return
Financials
Feb 26, 1997
Annual accounts
Registry
Dec 22, 1996
Alter mem and arts
Registry
Nov 22, 1996
Particulars of a mortgage or charge
Registry
Jun 25, 1996
Annual return
Registry
Jun 11, 1996
Particulars of a mortgage or charge
Financials
Jan 12, 1996
Annual accounts
Registry
Jul 13, 1995
Annual return
Financials
Feb 9, 1995
Annual accounts
Financials
Sep 27, 1994
Annual accounts 2519...
Registry
Sep 16, 1994
Notice of new accounting reference date given during the course of an accounting reference period
Registry
Jun 28, 1994
Director resigned, new director appointed
Registry
Jun 28, 1994
Annual return
Registry
Jun 28, 1994
Director's particulars changed
Registry
Jun 9, 1994
Annual return
Registry
May 20, 1994
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
May 18, 1994
Auth. allotment of shares and debentures
Registry
May 17, 1994
Notice of increase in nominal capital
Registry
Mar 18, 1994
Director resigned, new director appointed
Registry
Mar 4, 1994
Director resigned, new director appointed 2519...
Registry
Dec 31, 1993
Appointment of a man as Director
Registry
Dec 17, 1993
Elective resolution
Registry
Dec 14, 1993
Company name change
Registry
Dec 13, 1993
Change of name certificate
Registry
Jul 5, 1993
Resignation of one Director (a man)
Registry
Jul 5, 1993
Appointment of a man as Director and Company Director
Financials
Apr 1, 1993
Annual accounts
Registry
Feb 18, 1993
Director resigned, new director appointed
Financials
Jul 17, 1992
Annual accounts
Companies with similar name
Wyevale Hawkins Specimen Trees Limited
Wyevale Limited
Wyevale Holdings Limited
Wyevale Hawkins Limited
Wyevale Nurseries Limited
Wyevale Acquisitions Limited
Wyevale Homes Limited
Wyevale Construction Limited
Wyevale Bristol Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy