W & T LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Satisfaction of charge 037175580001 in full |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
23/06/2423 June 2024 | Total exemption full accounts made up to 2024-04-30 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
27/06/2327 June 2023 | Micro company accounts made up to 2023-04-30 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-22 with updates |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
14/07/2114 July 2021 | Appointment of Mr Simon Hedley William Cutler as a director on 2021-07-02 |
13/07/2113 July 2021 | Change of details for Rw Holdings (South West) Limited as a person with significant control on 2021-07-02 |
12/07/2112 July 2021 | Notification of Rw Holdings (South West) Limited as a person with significant control on 2021-07-02 |
12/07/2112 July 2021 | Termination of appointment of Lee Mark Tomkins as a director on 2021-07-02 |
12/07/2112 July 2021 | Cessation of John Alexander Wrelton as a person with significant control on 2021-07-02 |
12/07/2112 July 2021 | Cessation of Neil Rossiter as a person with significant control on 2021-07-02 |
12/07/2112 July 2021 | Cessation of Lee Mark Tomkins as a person with significant control on 2021-07-02 |
08/07/218 July 2021 | Micro company accounts made up to 2021-04-30 |
05/07/215 July 2021 | Registration of charge 037175580001, created on 2021-07-02 |
01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
29/02/1629 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
19/03/1519 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/02/1425 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WRELTON / 22/03/2013 |
25/02/1425 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ALEXANDER WRELTON / 22/03/2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/03/1319 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK TOMKINS / 05/12/2012 |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
13/03/1213 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/03/113 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WRELTON / 22/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROSSITER / 22/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK TOMKINS / 22/02/2010 |
01/03/101 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
04/03/054 March 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
07/02/057 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
29/03/0429 March 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
01/03/031 March 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
15/02/0215 February 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
29/02/0029 February 2000 | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
08/08/998 August 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00 |
30/07/9930 July 1999 | SECRETARY RESIGNED |
30/07/9930 July 1999 | REGISTERED OFFICE CHANGED ON 30/07/99 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER EX4 3LY |
30/07/9930 July 1999 | NEW DIRECTOR APPOINTED |
30/07/9930 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/07/9930 July 1999 | DIRECTOR RESIGNED |
19/07/9919 July 1999 | COMPANY NAME CHANGED BASHELFCO 2610 LIMITED CERTIFICATE ISSUED ON 20/07/99 |
22/02/9922 February 1999 | 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