W & C LIMITED

Company Documents

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

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/01/1316 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/02/1213 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE WHITTINGHAM / 01/12/2011

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE WHITTINGHAM / 01/12/2011

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLE WHITTINGHAM / 01/12/2011

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLINGTON / 01/12/2011

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/03/1110 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/01/1027 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLINGTON / 01/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE WHITTINGHAM / 01/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE WHITTINGHAM / 01/12/2009

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED
WILSON AND COOKE MARKETING LIMIT
ED
CERTIFICATE ISSUED ON 19/07/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/05/06

View Document

29/06/0629 June 2006 ACC. REF. DATE SHORTENED FROM 09/05/07 TO 30/04/07

View Document

26/06/0626 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 09/05/06

View Document

21/06/0621 June 2006 ￯﾿ᄑ IC 10003/10000
09/05/06
￯﾿ᄑ SR 3@1=3

View Document

08/06/068 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RE ACQUIS AUTH TO DELIV 09/05/06

View Document

23/05/0623 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/0623 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM:
MEADOWHEAD FARM
BAXENDEN
ACCRINGTON
LANCASHIRE BB5 2RR

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/11/0312 November 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/11/0312 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0312 November 2003 NC INC ALREADY ADJUSTED 23/10/03

View Document

12/11/0312 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0312 November 2003 ￯﾿ᄑ NC 10000/11000
23/10/03

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ￯﾿ᄑ NC 1000/10000
15/11/

View Document

08/12/938 December 1993 NC INC ALREADY ADJUSTED
15/11/93

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/913 January 1991 SECRETARY RESIGNED

View Document

21/12/9021 December 1990 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