W & R TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Change of details for Mr Paul Alan Reeves as a person with significant control on 2021-10-14

View Document

11/01/2111 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM SANDYWOOD DEPOT LUMNS LANE SWINTON MANCHESTER M27 8LH ENGLAND

View Document

11/02/2011 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WHITWORTH / 23/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN REEVES / 23/07/2019

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM C/O HARRISON NORTH 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW UNITED KINGDOM

View Document

07/04/197 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM C/O HARRISON NORTH LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

30/11/1730 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

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

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O HARRISON NORTH LIBERTY HOUSE 222 REGENT STREET LONDON LONDON W1B 5TR

View Document

10/11/1410 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN REEVES / 04/11/2011

View Document

02/12/112 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 04/11/09 STATEMENT OF CAPITAL GBP 1

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MICHAEL WHITWORTH

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED PAUL ALAN REEVES

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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