W. T. PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Secretary's details changed for Gary Elkes on 2024-03-07

View Document

30/04/2430 April 2024 Director's details changed for Mr Gary Brian Elkes on 2024-03-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-08-10 with updates

View Document

28/06/2328 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Withdrawal of a person with significant control statement on 2023-04-17

View Document

17/04/2317 April 2023 Notification of Wt Partnership Trustees Limited as a person with significant control on 2023-03-30

View Document

14/04/2314 April 2023 Registration of charge 059020650002, created on 2023-03-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059020650001

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR GARY BRIAN ELKES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

30/11/1730 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

26/06/1726 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

25/08/1525 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE HINCHLIFFE / 30/06/2015

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / GARY ELKES / 30/06/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD GOLDSTRAW / 30/06/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBIN BROWN / 30/06/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENDALL / 30/06/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROYSTON TURNER / 30/06/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY SMITH / 29/06/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS HUDSON / 29/06/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FANTL / 30/06/2015

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALASTAIR VICKERS / 17/12/2014

View Document

02/09/142 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

05/09/135 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

17/08/1217 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

11/08/1111 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS HUDSON / 01/01/2010

View Document

24/09/1024 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY SMITH / 01/01/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FANTL / 01/01/2010

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 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