W & C CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-10-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mrs Elizabeth Jane Crisp on 2022-10-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Director's details changed for Mr Leo Geale Williams-Dickson on 2022-10-11

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2231 October 2022 Change of details for Mrs Elizabeth Jane Crisp as a person with significant control on 2022-10-11

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / ELIZABETH CRISP / 18/12/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE CRISP / 18/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR LEO GEALE WILLIAMS-DICKSON

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1225 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WRIGHTMAN / 14/10/2010

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MS ELIZABETH JANE CRISP

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR MARK WRIGHTMAN

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information