A W C CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Change of details for Mr Alan Wallace as a person with significant control on 2016-04-06 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/11/2413 November 2024 | Change of details for Mr Alan Wallace as a person with significant control on 2024-09-28 |
13/11/2413 November 2024 | Confirmation statement made on 2024-09-28 with updates |
13/11/2413 November 2024 | Director's details changed for Mr Alan Wallace on 2024-09-28 |
13/11/2413 November 2024 | Director's details changed for Mr Alan Wallace on 2024-09-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/11/2310 November 2023 | Termination of appointment of Laura Frances Wallace as a director on 2023-11-10 |
10/11/2310 November 2023 | Termination of appointment of Laura Frances Wallace as a secretary on 2023-11-10 |
30/10/2330 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
21/10/2121 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
08/07/218 July 2021 | Appointment of Mrs Laura Frances Wallace as a director on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | Registered office address changed from , 42 Wallace Brae Bank, Reddingmuirhead, Falkirk, FK2 0FW to 7 Gilmours Place Larbert FK5 4XL on 2020-02-24 |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 42 WALLACE BRAE BANK REDDINGMUIRHEAD FALKIRK FK2 0FW |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 100 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/10/157 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/10/1422 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/10/1310 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/10/1212 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/10/113 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/11/1026 November 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALLACE / 01/10/2009 |
07/10/107 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/12/096 December 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/10/0726 October 2007 | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | |
30/06/0630 June 2006 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: ALCORN 14 RICHARD QUINN STREET COWIE STIRLINGSHIRE FK7 7DU |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/03/0616 March 2006 | SECRETARY'S PARTICULARS CHANGED |
29/11/0529 November 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | ACC. REF. DATE EXTENDED FROM 08/06/05 TO 30/06/05 |
01/04/051 April 2005 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 08/06/04 |
01/04/051 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/06/04 |
07/10/047 October 2004 | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | NEW SECRETARY APPOINTED |
29/10/0329 October 2003 | NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | |
29/10/0329 October 2003 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 177/4 CRAIGMILLAR CASTLE AVENUE EDINBURGH EH16 4DN |
08/10/038 October 2003 | SECRETARY RESIGNED |
08/10/038 October 2003 | REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 177/4 CRAIGMILLAR CASTLE AVENUE EDINBURGH SCOTLAND EH16 4DN |
08/10/038 October 2003 | |
08/10/038 October 2003 | DIRECTOR RESIGNED |
29/09/0329 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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