WT BUILDING CONTRACTORS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-11-06 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-09-23

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

23/09/2323 September 2023 Annual accounts for year ending 23 Sep 2023

View Accounts

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

26/03/2326 March 2023 Confirmation statement made on 2022-11-06 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of Charley Mitten as a director on 2023-02-08

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/07/197 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM PO BOX 4385 07771563: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TROTTER

View Document

08/01/198 January 2019 REGISTERED OFFICE ADDRESS CHANGED ON 08/01/2019 TO PO BOX 4385, 07771563: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MISS CHARLEY MITTEN

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM DEPT 1335 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

10/02/1610 February 2016 COMPANY NAME CHANGED GLAMNINE LIMITED CERTIFICATE ISSUED ON 10/02/16

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR PETER TROTTER

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 CORPORATE DIRECTOR APPOINTED CFS SECRETARIES LIMITED

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

17/10/1417 October 2014 13/09/14 NO CHANGES

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY VALAITIS / 20/11/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 07/12/2012

View Document

18/10/1318 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/10/123 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1113 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company