W & A ENTERPRISES LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

01/10/241 October 2024 Registered office address changed from The Granary Flitchfold Farm Vicarage Hill Loxwood Billingshurst West Sussex RH14 0RH to Denning House 84 High Street Cranleigh Surrey GU6 8AH on 2024-10-01

View Document

07/07/247 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MRS LYNIS CAROLINE NASH

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MR ANTHONY RICHARD COLES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK EYRE

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK HEATH

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK WRIGHT

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA HENNEY

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL ANDERSON

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FIELD

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR LYNIS NASH

View Document

28/10/1828 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITHERS

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK MILLER

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

16/07/1716 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER RYDER JONES

View Document

16/07/1716 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/07/1716 July 2017 DIRECTOR APPOINTED MR JULIAN MORGAN

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

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

View Accounts

22/10/1622 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SUGAR

View Document

22/10/1622 October 2016 DIRECTOR APPOINTED MISS SANDRA IRIS HENNEY

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 SECRETARY APPOINTED MR MICHAEL ANDERSON

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FOULGER

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR JAMES MARTIN FIELD

View Document

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

View Accounts

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE HOLCOMBE

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR MARTIN REX SMITHERS

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR MARK ANTHONY EYRE

View Document

14/04/1514 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK THOMAS WRIGHT / 09/04/2015

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR FANNY LINES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR DEREK THOMAS WRIGHT

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TOMLINSON

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MRS LYNIS CAROLINE NASH

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BLIZARD

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR PETER FOULGER

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FRENCH

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LANDER

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA GARN

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR PETER ALAN LANDER

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MRS BRENDA MARY GARN

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY ANDREWS

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR LYNIS NASH

View Document

21/04/1021 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRENCH / 07/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOSEPH MILLER / 07/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FANNY LINES / 07/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HEATH / 07/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SUGAR / 07/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET BLIZZARD / 11/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DUNCAN BENTLEY / 07/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE TOMLINSON / 07/04/2010

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MRS JACQUELINE MARGARET BLIZZARD

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MRS WENDY NGARITA ANDREWS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ISTED

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 29/03/98; CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 29/03/97; CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 114 REGENTS PARK ROAD LONDON NW1

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED

View Document

03/11/953 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 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