W & L ENTERPRISES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-04-25 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 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 74 CATLEY ROAD DARNALL SHEFFIELD SOUTH YORKSHIRE S9 5JF |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/06/188 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/06/1722 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/07/168 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 01/07/151 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 27/06/1427 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAIGE SIMPSON / 14/05/2014 |
| 27/06/1427 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 20/02/1420 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051282770003 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 19/06/1319 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 18/06/1218 June 2012 | SECRETARY APPOINTED MRS PAIGE SIMPSON |
| 07/06/127 June 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
| 01/06/121 June 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 01/06/121 June 2012 | RETURN OF PURCHASE OF OWN SHARES |
| 01/06/121 June 2012 | 01/06/12 STATEMENT OF CAPITAL GBP 100 |
| 31/05/1231 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 30/05/1230 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 23/05/1223 May 2012 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MOORWOOD |
| 23/05/1223 May 2012 | APPOINTMENT TERMINATED, SECRETARY LOUISE MOORWOOD |
| 02/03/122 March 2012 | 02/03/12 STATEMENT OF CAPITAL GBP 150 |
| 18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 19/05/1119 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SIMPSON / 27/11/2010 |
| 25/11/1025 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SIMPSON / 06/08/2010 |
| 20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM UNIT 2B NURSERY WORKS 100 LITTLE LONDON ROAD HEELEY SHEFFIELD SOUTH YORKSHIRE S8 0UH |
| 25/05/1025 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CLAIRE MOORWOOD / 14/05/2010 |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SIMPSON / 14/05/2010 |
| 19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 21/05/0921 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
| 11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 04/06/084 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE SIMPSON / 03/05/2008 |
| 04/06/084 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
| 21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 23/05/0723 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 23/05/0723 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
| 23/05/0723 May 2007 | LOCATION OF REGISTER OF MEMBERS |
| 23/05/0723 May 2007 | LOCATION OF DEBENTURE REGISTER |
| 23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: UNIT 2B NURSERY WORKS 100 LITTLE LONDON ROAD HEELEY SHEFFIELD SOUTH YORKSHIRE S8 0UJ |
| 06/12/066 December 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
| 06/12/066 December 2006 | CHANGE OF ACP 17/11/06 |
| 24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 17/05/0617 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 17/05/0617 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
| 26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 15/12/0515 December 2005 | REGISTERED OFFICE CHANGED ON 15/12/05 FROM: UNIT 3, MEADOWS DRIVE IRELAND INDUSTRIAL ESTATE STAVELEY CHESTERFIELD S43 3LH |
| 05/09/055 September 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
| 26/05/0526 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/06/044 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/06/044 June 2004 | NEW DIRECTOR APPOINTED |
| 18/05/0418 May 2004 | DIRECTOR RESIGNED |
| 18/05/0418 May 2004 | SECRETARY RESIGNED |
| 14/05/0414 May 2004 | 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