W D A MACHINE KNIVES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY GAIL OXLEY

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM UNIT 11C ORGREAVE ROAD DORE HOUSE IND ESTATE SHEFFIELD SOUTH YORKS S13 9LQ

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039234680004

View Document

11/04/1611 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE HARRIS / 01/04/2010

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

09/05/119 May 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE HARRIS / 10/02/2010

View Document

08/06/108 June 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN HARRIS / 10/02/2010

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/02/07; NO CHANGE OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM UNIT 28-30 ENTERPRISE PARK WORTHING ROAD SHEFFIELD SOUTH YORKSHIRE S9 3JL

View Document

16/12/0816 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/08/0719 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 COMPANY NAME CHANGED W.D.A. KNIVES LIMITED CERTIFICATE ISSUED ON 04/07/06

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: UNIT 6 SOHO WORKS, SAXON ROAD SHEFFIELD SOUTH YORKSHIRE S8 0XZ

View Document

09/03/019 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

10/02/0010 February 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