W & A LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
16/01/2516 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-11 with no updates |
20/01/2420 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-04-11 with no updates |
27/04/2327 April 2023 | Registration of charge 057775730004, created on 2023-04-21 |
27/04/2327 April 2023 | Registration of charge 057775730003, created on 2023-04-21 |
21/04/2321 April 2023 | Satisfaction of charge 057775730002 in full |
21/04/2321 April 2023 | Satisfaction of charge 057775730001 in full |
28/11/2228 November 2022 | Unaudited abridged accounts made up to 2022-04-30 |
21/01/2221 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
19/06/1719 June 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 240 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
16/05/1616 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057775730001 |
16/05/1616 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057775730002 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/11/156 November 2015 | ADOPT ARTICLES 22/10/2015 |
11/05/1511 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
15/08/1415 August 2014 | STATEMENT OF COMPANY'S OBJECTS |
15/08/1415 August 2014 | ADOPT ARTICLES 01/05/2014 |
21/07/1421 July 2014 | 01/05/14 STATEMENT OF CAPITAL GBP 100 |
14/05/1414 May 2014 | DIRECTOR APPOINTED MR CHRISTOPHER FRANK GARDNER |
14/05/1414 May 2014 | SECRETARY APPOINTED KIM SISSONS |
14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 6 LONSDALE ROAD, HEST BANK LANCASTER LANCS LA2 6DS |
14/05/1414 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ROGER JUMP |
14/05/1414 May 2014 | APPOINTMENT TERMINATED, DIRECTOR HELEN JUMP |
14/05/1414 May 2014 | APPOINTMENT TERMINATED, DIRECTOR KIM SISSONS |
14/05/1414 May 2014 | APPOINTMENT TERMINATED, SECRETARY ROGER JUMP |
22/04/1422 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/06/1324 June 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/06/1225 June 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/06/1116 June 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/05/1026 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM SISSONS / 10/04/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JUMP / 10/04/2010 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
17/06/0717 June 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
03/07/063 July 2006 | NEW DIRECTOR APPOINTED |
03/07/063 July 2006 | NEW DIRECTOR APPOINTED |
03/07/063 July 2006 | NEW DIRECTOR APPOINTED |
03/07/063 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/04/0612 April 2006 | SECRETARY RESIGNED |
12/04/0612 April 2006 | DIRECTOR RESIGNED |
11/04/0611 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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