W & C CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
27/11/2327 November 2023 | Micro company accounts made up to 2023-10-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/06/235 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Director's details changed for Mrs Elizabeth Jane Crisp on 2022-10-11 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Director's details changed for Mr Leo Geale Williams-Dickson on 2022-10-11 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2231 October 2022 | Change of details for Mrs Elizabeth Jane Crisp as a person with significant control on 2022-10-11 |
23/12/2123 December 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/08/213 August 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
11/01/2011 January 2020 | DISS40 (DISS40(SOAD)) |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
07/01/207 January 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM UNIT 16 HERONS GATE TRADING ESTATE PAYCOCKE ROAD BASILDON ESSEX SS14 3EU |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / ELIZABETH CRISP / 18/12/2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE CRISP / 18/12/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
16/10/1516 October 2015 | DIRECTOR APPOINTED MR LEO GEALE WILLIAMS-DICKSON |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/11/1319 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/12/1021 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WRIGHTMAN / 14/10/2010 |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
16/10/0916 October 2009 | DIRECTOR APPOINTED MS ELIZABETH JANE CRISP |
16/10/0916 October 2009 | DIRECTOR APPOINTED MR MARK WRIGHTMAN |
14/10/0914 October 2009 | 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