VWT COMPOSITES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

22/05/2522 May 2025 Sub-division of shares on 2025-04-15

View Document

09/05/259 May 2025 Change of share class name or designation

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

09/05/259 May 2025 Resolutions

View Document

06/04/256 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

01/03/251 March 2025 Registered office address changed from Crawley, Station Way- Pinnacle Station Way Crawley RH10 1JH England to 6 Titan Court Chorley PR7 3FG on 2025-03-01

View Document

16/02/2516 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

04/10/244 October 2024 Change of details for Mr Sriramnarayanan Vaidyanathan as a person with significant control on 2024-06-14

View Document

11/07/2411 July 2024 Termination of appointment of Saji Thomas as a director on 2024-07-09

View Document

20/06/2420 June 2024 Appointment of Mr Abinath Muneeswaran as a director on 2024-06-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

09/10/239 October 2023 Appointment of Mr Saji Thomas as a director on 2023-10-09

View Document

03/06/233 June 2023 Registered office address changed from Linden House Whaddon Hall, High Street Whaddon Milton Keynes Bucks MK17 0NA England to Crawley, Station Way- Pinnacle Station Way Crawley RH10 1JH on 2023-06-03

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR SRIRAMNARAYANAN VAIDYANATHAN / 07/01/2020

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR SRIRAMNARAYANAN VAIDYANATHAN / 07/01/2020

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR SRIRAMNARAYANAN VAIDYANATHAN / 07/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAMNARAYANAN VAIDYANATHAN / 07/01/2020

View Document

23/11/1923 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY MALCOLM MASCARENAS

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWLAND

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM "HOPKIN" THE HEATH LAVENHAM ROAD GREAT WALDINGFIELD SUDBURY SUFFOLK CO10 0SA ENGLAND

View Document

10/01/1910 January 2019 Registered office address changed from , "Hopkin" the Heath Lavenham Road, Great Waldingfield, Sudbury, Suffolk, CO10 0SA, England to Crawley, Station Way- Pinnacle Station Way Crawley RH10 1JH on 2019-01-10

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIRAMNARAYANAN VAIDYANATHAN

View Document

27/10/1727 October 2017 CESSATION OF SRIRAMNARAYANAN VAIDYANATHAN AS A PSC

View Document

08/09/178 September 2017 CESSATION OF VWT POWER LIMITED AS A PSC

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MR MALCOLM ANTHONY MASCARENAS

View Document

03/04/173 April 2017 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