W R T L EXTERIOR LIGHTING LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from 2 Guildford Business Park Guildford GU2 8XG England to 2 Guildford Business Park Guildford GU2 8XG on 2025-04-28

View Document

28/04/2528 April 2025 Registered office address changed from Unit 3 Guildford Business Park Guildford GU2 8XG England to 2 Guildford Business Park Guildford GU2 8XG on 2025-04-28

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/02/2414 February 2024 Termination of appointment of Maria Anna Katarina Denny as a director on 2024-02-09

View Document

14/02/2414 February 2024 Appointment of Mrs Bren Diane Lumsden as a director on 2024-02-09

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR BREN LUMSDEN

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM PHILIPS CENTRE GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8XG ENGLAND

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MRS MARIA DENNY

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS BREN DIANE LUMSDEN

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROB DE WEERT

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / PHILIPS LIGHTING HOLDING BV / 25/01/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ROB YOZEF LAMBERTUS DE WEERT

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE SECREST

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPS LIGHTING HOLDING BV

View Document

11/04/1811 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2018

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR PREM WARAN

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR ANDRE SECREST

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR PREM WARAN

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 AUDITOR'S RESIGNATION

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR PREM WARAN

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS LYNN MARGARET MILLNS

View Document

04/02/164 February 2016 SECRETARY APPOINTED MRS LYNN MARGARET MILLNS

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN ARMSTRONG

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRANTER

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ARMSTRONG

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM PHILIPS CENTRE GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8XH

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR GRAHAM TRANTER

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR HAYDEN VIVASH

View Document

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/03/1518 March 2015 SECOND FILING WITH MUD 04/12/14 FOR FORM AR01

View Document

05/01/155 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 SECOND FILING WITH MUD 04/12/13 FOR FORM AR01

View Document

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MASKELL

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR HAYDEN PAUL VIVASH

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR PARAMESWARAN PREMKUMAR

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR MARTIN ROBERT ARMSTRONG

View Document

04/12/124 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CURTIS

View Document

14/05/1214 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHMIT

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR PETER JOHN MASKELL

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR PARAMESWARAN PREMKUMAR

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR RICHARD CURTIS

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MR MARTIN ROBERT ARMSTRONG

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH PARS

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK MORTON

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CURTIS

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR FEDERICO ARIAS

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY WALKER

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY GARRY WALKER

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM, WATERSIDE PARK GOLDS HILL WAY, TIPTON, WEST MIDLANDS, DY4 0PU, UNITED KINGDOM

View Document

05/12/115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR RICHARD CURTIS

View Document

12/07/1112 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM, GOLDSHILL WAY, WATERSIDE PARK, TIPTON, WEST MIDLANDS, DY4 0PU

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JOHN WALKER / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH PAUL PARS / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER SCHMIT / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO ARIAS / 22/12/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY JOHN WALKER / 22/12/2010

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STUBBS

View Document

11/08/1011 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR DEREK MORTON

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO ARIAS / 04/12/2009

View Document

11/06/0911 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STUBBS / 23/04/2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 DELIVERY EXT'D 3 MTH 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: GOLDSHILL WAY, WATERSIDE PARK, TIPTON, WEST MIDLANDS DY4 0PU

View Document

08/02/018 February 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: WATERSIDE PARK, GOLDSHILL WAY, TIPTON, WEST MIDLANDS DY4 0PU

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: RTL HOUSE, GROVELAND ROAD, TIPTON, WEST MIDLANDS DY4 7XB

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

21/03/0021 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0021 March 2000 NC INC ALREADY ADJUSTED 14/02/00

View Document

21/03/0021 March 2000 £ NC 1000/1500000 17/0

View Document

21/03/0021 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/00

View Document

28/02/0028 February 2000 ADOPTARTICLES14/02/00

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: RTL HOUSE, GROVELAND ROAD, TIPTON, WEST MIDLANDS DY4 7XB

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: 316 BEULAH HILL, LONDON, SE19 3HF

View Document

15/12/9915 December 1999 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