W & T LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Satisfaction of charge 037175580001 in full

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-04-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

14/07/2114 July 2021 Appointment of Mr Simon Hedley William Cutler as a director on 2021-07-02

View Document

13/07/2113 July 2021 Change of details for Rw Holdings (South West) Limited as a person with significant control on 2021-07-02

View Document

12/07/2112 July 2021 Notification of Rw Holdings (South West) Limited as a person with significant control on 2021-07-02

View Document

12/07/2112 July 2021 Termination of appointment of Lee Mark Tomkins as a director on 2021-07-02

View Document

12/07/2112 July 2021 Cessation of John Alexander Wrelton as a person with significant control on 2021-07-02

View Document

12/07/2112 July 2021 Cessation of Neil Rossiter as a person with significant control on 2021-07-02

View Document

12/07/2112 July 2021 Cessation of Lee Mark Tomkins as a person with significant control on 2021-07-02

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Registration of charge 037175580001, created on 2021-07-02

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/03/1519 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WRELTON / 22/03/2013

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN ALEXANDER WRELTON / 22/03/2013

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK TOMKINS / 05/12/2012

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/03/1213 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/03/113 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WRELTON / 22/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROSSITER / 22/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK TOMKINS / 22/02/2010

View Document

01/03/101 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER EX4 3LY

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 COMPANY NAME CHANGED BASHELFCO 2610 LIMITED CERTIFICATE ISSUED ON 20/07/99

View Document

22/02/9922 February 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