W & CO DESIGN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from 1 Motherwell Way Grays RM20 3XD England to Unit 7a Radford Crescent Billericay CM12 0DU on 2025-07-29

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/09/238 September 2023 Change of details for Mr Adam Thomas Vanovitch as a person with significant control on 2023-09-03

View Document

08/09/238 September 2023 Director's details changed for Mr Adam Thomas Vanovitch on 2023-09-03

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/10/2212 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Cessation of Ingrid Jessica Vanovitch as a person with significant control on 2022-04-30

View Document

17/05/2217 May 2022 Termination of appointment of Ingrid Jessica Vanovitch as a secretary on 2022-05-17

View Document

10/05/2210 May 2022 Director's details changed for Mr Adam Thomas Vanovitch on 2022-05-06

View Document

10/05/2210 May 2022 Change of details for Mr Adam Thomas Vanovitch as a person with significant control on 2022-05-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Document

07/01/227 January 2022 Notification of Ingrid Jessica Vanovitch as a person with significant control on 2021-10-29

View Document

07/01/227 January 2022 Appointment of Mrs Ingrid Jessica Vanovitch as a secretary on 2021-10-30

View Document

29/10/2129 October 2021 Termination of appointment of Ingrid Jessica Vanovitch as a secretary on 2021-10-18

View Document

29/10/2129 October 2021 Cessation of Ingrid Jessica Vanovitch as a person with significant control on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/11/196 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/10/1724 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

17/09/1517 September 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

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/09/1317 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / INGRID JESSICA VANOVITCH / 01/01/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS VANOVITCH / 01/01/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS VANOVITCH / 07/06/2012

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS VANOVITCH / 17/05/2012

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM UNIT 9 WEST YOKE FARM MICHAELS LANE ASH SEVENOAKS KENT TN15 7EP

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS VANOVITCH / 01/10/2009

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / INGRID JESSICA VANOVITCH / 01/10/2009

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 3RD FLOOR 29 LUDGATE HILL LONDON WC4M 7JE

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 14 YARDLEY STREET WILMINGTON SQUARE LONDON WC1X 0EZ

View Document

03/09/043 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/10/019 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 COMPANY NAME CHANGED W & CO DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 08/09/00

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 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