TUNGSTEN MW WITNEY LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Director's details changed for Mr Jeffrey David Penman on 2025-08-27 |
30/05/2530 May 2025 | |
30/05/2530 May 2025 | |
30/05/2530 May 2025 | Audit exemption subsidiary accounts made up to 2024-08-31 |
30/05/2530 May 2025 | |
06/03/256 March 2025 | Confirmation statement made on 2025-03-04 with updates |
28/11/2428 November 2024 | Termination of appointment of Ben Aspell as a director on 2024-11-26 |
28/11/2428 November 2024 | Termination of appointment of Richard James Shepherd-Cross as a director on 2024-11-26 |
25/11/2425 November 2024 | Notification of Carbide Properties Limited as a person with significant control on 2019-06-12 |
18/11/2418 November 2024 | Satisfaction of charge 120437440002 in full |
18/11/2418 November 2024 | Satisfaction of charge 120437440003 in full |
03/09/243 September 2024 | Previous accounting period extended from 2024-08-30 to 2024-08-31 |
28/08/2428 August 2024 | Current accounting period extended from 2024-06-30 to 2024-08-30 |
28/03/2428 March 2024 | |
28/03/2428 March 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
28/03/2428 March 2024 | |
28/03/2428 March 2024 | |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
04/12/234 December 2023 | Director's details changed for Mr Jeffrey David Penman on 2023-12-01 |
22/11/2322 November 2023 | Change of details for Mr David James Sear-Mayes as a person with significant control on 2023-11-22 |
22/11/2322 November 2023 | Director's details changed for Mr David James Sear-Mayes on 2023-11-22 |
22/11/2322 November 2023 | Secretary's details changed for Mr David James Sear-Mayes on 2023-11-22 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-10 with updates |
29/03/2329 March 2023 | |
29/03/2329 March 2023 | |
29/03/2329 March 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
29/03/2329 March 2023 | |
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 |
21/02/2221 February 2022 | |
21/02/2221 February 2022 | |
21/02/2221 February 2022 | |
21/02/2221 February 2022 | Audit exemption subsidiary accounts made up to 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
04/02/204 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120437440001 |
03/09/193 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120437440001 |
30/08/1930 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120437440002 |
30/08/1930 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120437440003 |
31/07/1931 July 2019 | DIRECTOR APPOINTED MR RICHARD JAMES SHEPHERD-CROSS |
31/07/1931 July 2019 | DIRECTOR APPOINTED MR BEN ASPELL |
11/06/1911 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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