W & L ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-25 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

11/05/2211 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 74 CATLEY ROAD DARNALL SHEFFIELD SOUTH YORKSHIRE S9 5JF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PAIGE SIMPSON / 14/05/2014

View Document

27/06/1427 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051282770003

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 SECRETARY APPOINTED MRS PAIGE SIMPSON

View Document

07/06/127 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

01/06/121 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/121 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/121 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1231 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE MOORWOOD

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE MOORWOOD

View Document

02/03/122 March 2012 02/03/12 STATEMENT OF CAPITAL GBP 150

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SIMPSON / 27/11/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SIMPSON / 06/08/2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

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

View Document

25/05/1025 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CLAIRE MOORWOOD / 14/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SIMPSON / 14/05/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE SIMPSON / 03/05/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

06/12/066 December 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

06/12/066 December 2006 CHANGE OF ACP 17/11/06

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: UNIT 3, MEADOWS DRIVE IRELAND INDUSTRIAL ESTATE STAVELEY CHESTERFIELD S43 3LH

View Document

05/09/055 September 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 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