OTW HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Notification of Jemma Whitfeld as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

14/10/2414 October 2024 Change of details for Mr Scott Anthony Whitfeld as a person with significant control on 2024-10-14

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Registered office address changed from Woodbine Farm Business Centre Truro Business Park Threemilestone Truro Cornwall TR3 6BW to Inshalla Church Road Shortlanesend Truro TR4 9DD on 2022-11-11

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Registration of charge 092177450004, created on 2022-09-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Termination of appointment of Mark Waterfield as a director on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Mrs Jemma Whitfeld as a director on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Mrs Deborah Nestine Waterfield as a director on 2021-07-21

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 COMPANY NAME CHANGED WHITFELD FINANCIAL ADMINISTRATION LTD CERTIFICATE ISSUED ON 11/10/19

View Document

11/10/1911 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092177450002

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED WHITFELD FINANCIAL PLANNING LTD CERTIFICATE ISSUED ON 17/04/19

View Document

01/04/191 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092177450001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT ANTHONY WHITFELD / 01/10/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANTHONY WHITFELD / 01/10/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092177450001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA UNITED KINGDOM

View Document

25/09/1425 September 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 10 ROSEWORTHY ROAD SHORTLANESEND TRURO CORNWALL TR4 9RR UNITED KINGDOM

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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