W & L ENGINEERING LTD

Company Documents

DateDescription
27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/07/1625 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
ENTERPRISE HOUSE 2 THE CREST
HENDON
LONDON
NW4 2HW
UNITED KINGDOM

View Document

09/11/159 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

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

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM
GLADSTONE HOUSE 77 - 79 HIGH STREET
EGHAM
SURREY
TW20 9HY
ENGLAND

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
378 STAINES ROAD
BEDFONT
FELTHAM
MIDDLESEX
TW14 8BU

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID LITTLE

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR MICHAEL PETER LINE

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WATSON-STEWARD

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MR DAVID LITTLE

View Document

27/01/1527 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINE

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR DUNCAN HUGH WATSON-STEWARD

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY PAULA LINE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

26/09/1226 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 COMPANY NAME CHANGED PRESSPOINT LIMITED CERTIFICATE ISSUED ON 25/05/12

View Document

25/05/1225 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

06/10/116 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/112 August 2011 CHANGE OF NAME 27/07/2011

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/10/106 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/11/0810 November 2008 AUDITOR'S RESIGNATION

View Document

31/10/0831 October 2008 AUDITOR'S RESIGNATION

View Document

07/10/087 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL LINE

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/03/9923 March 1999 AUDITOR'S RESIGNATION

View Document

11/03/9911 March 1999 AUDITOR'S RESIGNATION

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 SECRETARY RESIGNED

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 NEW SECRETARY APPOINTED

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: 40 WORPLE ROAD STAINES MIDDLESEX TW18 1EE

View Document

08/12/958 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/11/953 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/953 November 1995 � NC 1000/10000 30/10/95

View Document

03/11/953 November 1995 ALTER MEM AND ARTS 30/10/95

View Document

03/11/953 November 1995 NC INC ALREADY ADJUSTED 30/10/95

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

03/11/953 November 1995 SECRETARY RESIGNED

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 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