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 - £10Company Documents
| Date | Description | 
|---|---|
| 12/09/2512 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 08/09/258 September 2025 New | Registration of charge 039234680005, created on 2025-08-21 | 
| 03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-03 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-03 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 03/11/213 November 2021 | Resolutions | 
| 03/11/213 November 2021 | Memorandum and Articles of Association | 
| 03/11/213 November 2021 | Resolutions | 
| 03/11/213 November 2021 | Resolutions | 
| 03/11/213 November 2021 | Resolutions | 
| 15/10/2115 October 2021 | Statement of capital following an allotment of shares on 2021-10-08 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES | 
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES | 
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 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 | 
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | 
| 10/02/1710 February 2017 | APPOINTMENT TERMINATED, SECRETARY GAIL OXLEY | 
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 20/10/1620 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039234680004 | 
| 11/04/1611 April 2016 | Annual return made up to 10 February 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 23/03/1523 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders | 
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 14/02/1414 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders | 
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 27/03/1327 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders | 
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 20/04/1220 April 2012 | Annual return made up to 10 February 2012 with full list of shareholders | 
| 20/04/1220 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE HARRIS / 01/04/2010 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) | 
| 09/05/119 May 2011 | Annual return made up to 10 February 2011 with full list of shareholders | 
| 03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 08/06/108 June 2010 | FIRST GAZETTE | 
| 08/06/108 June 2010 | Annual return made up to 10 February 2010 with full list of shareholders | 
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE HARRIS / 10/02/2010 | 
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN HARRIS / 10/02/2010 | 
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 17/04/0917 April 2009 | RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS | 
| 17/04/0917 April 2009 | RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS | 
| 17/04/0917 April 2009 | RETURN MADE UP TO 10/02/07; NO CHANGE OF MEMBERS | 
| 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 | 
| 16/12/0816 December 2008 | 31/03/08 TOTAL EXEMPTION FULL | 
| 19/08/0719 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | 
| 19/09/0619 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | 
| 04/07/064 July 2006 | COMPANY NAME CHANGED W.D.A. KNIVES LIMITED CERTIFICATE ISSUED ON 04/07/06 | 
| 23/05/0623 May 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 27/04/0627 April 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | 
| 27/04/0627 April 2006 | REGISTERED OFFICE CHANGED ON 27/04/06 | 
| 27/04/0627 April 2006 | NEW DIRECTOR APPOINTED | 
| 17/03/0617 March 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 21/07/0521 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | 
| 11/03/0511 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | 
| 16/12/0416 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | 
| 01/03/041 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | 
| 17/12/0317 December 2003 | DIRECTOR RESIGNED | 
| 17/12/0317 December 2003 | DIRECTOR RESIGNED | 
| 17/12/0317 December 2003 | SECRETARY RESIGNED | 
| 17/12/0317 December 2003 | NEW SECRETARY APPOINTED | 
| 01/09/031 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | 
| 13/02/0313 February 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | 
| 23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | 
| 04/04/024 April 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | 
| 16/03/0216 March 2002 | PARTICULARS OF MORTGAGE/CHARGE | 
| 11/12/0111 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | 
| 10/04/0110 April 2001 | SECRETARY RESIGNED | 
| 10/04/0110 April 2001 | NEW DIRECTOR APPOINTED | 
| 10/04/0110 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 10/04/0110 April 2001 | REGISTERED OFFICE CHANGED ON 10/04/01 FROM: UNIT 6 SOHO WORKS, SAXON ROAD SHEFFIELD SOUTH YORKSHIRE S8 0XZ | 
| 09/03/019 March 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | 
| 09/03/019 March 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | 
| 10/02/0010 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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