W & A LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

16/01/2516 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

20/01/2420 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

27/04/2327 April 2023 Registration of charge 057775730004, created on 2023-04-21

View Document

27/04/2327 April 2023 Registration of charge 057775730003, created on 2023-04-21

View Document

21/04/2321 April 2023 Satisfaction of charge 057775730002 in full

View Document

21/04/2321 April 2023 Satisfaction of charge 057775730001 in full

View Document

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 01/01/17 STATEMENT OF CAPITAL GBP 240

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057775730001

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057775730002

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/11/156 November 2015 ADOPT ARTICLES 22/10/2015

View Document

11/05/1511 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/08/1415 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1415 August 2014 ADOPT ARTICLES 01/05/2014

View Document

21/07/1421 July 2014 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER FRANK GARDNER

View Document

14/05/1414 May 2014 SECRETARY APPOINTED KIM SISSONS

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 6 LONSDALE ROAD, HEST BANK LANCASTER LANCS LA2 6DS

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER JUMP

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN JUMP

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR KIM SISSONS

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY ROGER JUMP

View Document

22/04/1422 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM SISSONS / 10/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JUMP / 10/04/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/06/0717 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 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