A W C CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Change of details for Mr Alan Wallace as a person with significant control on 2016-04-06

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Change of details for Mr Alan Wallace as a person with significant control on 2024-09-28

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-09-28 with updates

View Document

13/11/2413 November 2024 Director's details changed for Mr Alan Wallace on 2024-09-28

View Document

13/11/2413 November 2024 Director's details changed for Mr Alan Wallace on 2024-09-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/11/2310 November 2023 Termination of appointment of Laura Frances Wallace as a director on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Laura Frances Wallace as a secretary on 2023-11-10

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

08/07/218 July 2021 Appointment of Mrs Laura Frances Wallace as a director on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 42 WALLACE BRAE BANK REDDINGMUIRHEAD FALKIRK FK2 0FW

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/10/1422 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/10/1310 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/10/1212 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/11/1026 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALLACE / 01/10/2009

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/12/096 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: ALCORN 14 RICHARD QUINN STREET COWIE STIRLINGSHIRE FK7 7DU

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACC. REF. DATE EXTENDED FROM 08/06/05 TO 30/06/05

View Document

01/04/051 April 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 08/06/04

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/06/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 177/4 CRAIGMILLAR CASTLE AVENUE EDINBURGH EH16 4DN

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 177/4 CRAIGMILLAR CASTLE AVENUE EDINBURGH SCOTLAND EH16 4DN

View Document

08/10/038 October 2003

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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