W.C. INTERNATIONAL LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

02/06/252 June 2025 Registered office address changed from 5th Floor, Bush House North West Wing, Aldwych London WC2B 4PJ United Kingdom to 10 Fetter Lane London EC4A 1BR on 2025-06-02

View Document

01/04/251 April 2025 Termination of appointment of Carolyn Vanessa Mary Davey as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Carolyn Vanessa Mary Davey as a director on 2025-04-01

View Document

31/03/2531 March 2025 Appointment of Mr. Laurent Bendavid as a director on 2025-03-17

View Document

18/03/2518 March 2025 Full accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Termination of appointment of Trevor Paul Hanbury as a director on 2024-11-11

View Document

12/11/2412 November 2024 Appointment of Mr. Pablo Rivas Cortes as a director on 2024-11-11

View Document

16/07/2416 July 2024 Appointment of Mr. Alexander David John Guite as a director on 2024-07-10

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

29/02/2429 February 2024 Full accounts made up to 2023-09-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

06/06/236 June 2023 Full accounts made up to 2022-09-30

View Document

22/04/2222 April 2022 Termination of appointment of John Gardner Chou as a director on 2022-03-25

View Document

04/04/224 April 2022 Full accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Registered office address changed from 5th Floor, Bush House North West Wing Aldwych London England to 5th Floor, Bush House North West Wing, Aldwych London WC2B 4PJ on 2021-11-01

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

23/04/2023 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/2014 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 50007

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 5TH FLOOR, BUSH HOUSE NORTH WEST WING ALDWYCH LONDON WC2B 4BJ UNITED KINGDOM

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MRS CAROLYN VANESSA MARY DAVEY

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 12TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

05/09/185 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 50005

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/11/1721 November 2017 CESSATION OF WORLD COURIER GROUP S.A.R.L AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMERISOURCEBERGEN CORPORATION

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

22/03/1722 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR JOHN GARDNER CHOU

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BUTLER

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR TREVOR PAUL HANBURY

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MRS CAROLYN VANESSA MARY DAVEY

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY FAISAL RAHMATULLAH

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY ANSPACH

View Document

03/11/163 November 2016 08/09/16 STATEMENT OF CAPITAL GBP 50004

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 ALTER ARTICLES 08/09/2016

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/11/154 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/10/1431 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL BUTLER / 17/10/2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL BUTLER / 04/10/2013

View Document

01/11/131 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 CURRSHO FROM 31/12/2013 TO 30/09/2013

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR GREGORY ANSPACH

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE HEYLAND

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLSHER

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR JOHN CARL BUTLER

View Document

04/02/134 February 2013 SECRETARY APPOINTED MR FAISAL IBRAHIM RAHMATULLAH

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY WILLSHER

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR MERVYN DAVIES

View Document

24/10/1224 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN GORONWY DAVIES / 22/10/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/12/111 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

31/10/1131 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM, 51 CLARKEGROVE ROAD, SHEFFIELD, S10 2NH

View Document

15/12/1015 December 2010 19/11/10 STATEMENT OF CAPITAL GBP 50003

View Document

30/11/1030 November 2010 ALTER ARTICLES 27/10/2010

View Document

30/11/1030 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GORDON WILLSHER / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN GORONWY DAVIES / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERNARD HEYLAND / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: ANALYSIS HOUSE, 51,CLARKEGROVE ROAD, SHEFFIELD, S10 2NH

View Document

16/11/0716 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 £ NC 100/100000 10/12

View Document

24/12/9924 December 1999 NC INC ALREADY ADJUSTED 10/12/99

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/11/9924 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/12/9120 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

20/12/9120 December 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/08/917 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

07/08/917 August 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/912 July 1991 FIRST GAZETTE

View Document

10/08/9010 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

10/08/9010 August 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/03/901 March 1990 COMPANY NAME CHANGED DAVLAND LIMITED CERTIFICATE ISSUED ON 02/03/90

View Document

29/08/8929 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/07/8917 July 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

15/07/8915 July 1989 FIRST GAZETTE

View Document

03/11/883 November 1988 WD 20/10/88 AD 01/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: LADING HOUSE, 10-14 BEDFORD STREET, LONDON, WC2 9HE

View Document

27/10/8727 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 13/09/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

06/05/866 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/83

View Document

17/06/8517 June 1985 RETURN MADE UP TO 29/11/85; FULL LIST OF MEMBERS

View Document

17/06/8517 June 1985 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

19/04/8219 April 1982 CERTIFICATE OF INCORPORATION

View Document

19/04/8219 April 1982 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