TUNGSTEN MW WITNEY LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewDirector's details changed for Mr Jeffrey David Penman on 2025-08-27

View Document

30/05/2530 May 2025

View Document

30/05/2530 May 2025

View Document

30/05/2530 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

30/05/2530 May 2025

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

28/11/2428 November 2024 Termination of appointment of Ben Aspell as a director on 2024-11-26

View Document

28/11/2428 November 2024 Termination of appointment of Richard James Shepherd-Cross as a director on 2024-11-26

View Document

25/11/2425 November 2024 Notification of Carbide Properties Limited as a person with significant control on 2019-06-12

View Document

18/11/2418 November 2024 Satisfaction of charge 120437440002 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 120437440003 in full

View Document

03/09/243 September 2024 Previous accounting period extended from 2024-08-30 to 2024-08-31

View Document

28/08/2428 August 2024 Current accounting period extended from 2024-06-30 to 2024-08-30

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

04/12/234 December 2023 Director's details changed for Mr Jeffrey David Penman on 2023-12-01

View Document

22/11/2322 November 2023 Change of details for Mr David James Sear-Mayes as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mr David James Sear-Mayes on 2023-11-22

View Document

22/11/2322 November 2023 Secretary's details changed for Mr David James Sear-Mayes on 2023-11-22

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

29/03/2329 March 2023

View Document

22/02/2322 February 2023 Registered office address changed from 5 Armston Road Loughborough LE12 8QP England to Gateway House 4 Penman Way Grove Park Leicester Leicestershire LE19 1SY on 2023-02-22

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120437440001

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120437440001

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120437440002

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120437440003

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR RICHARD JAMES SHEPHERD-CROSS

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR BEN ASPELL

View Document

11/06/1911 June 2019 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