WCCTV LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Appointment of Mark Andrew Hastry as a director on 2025-06-05

View Document

02/05/252 May 2025 Change of details for Wcctv Group Limited as a person with significant control on 2025-04-28

View Document

02/05/252 May 2025 Second filing for the appointment of Ms Lucy Caroline Bolton as a director

View Document

30/04/2530 April 2025 Registered office address changed from James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG England to James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Wcctv Group Limited as a person with significant control on 2025-04-28

View Document

30/04/2530 April 2025 Registered office address changed from Charles Babbage House Kingsway Business Park Rochdale OL16 4NW United Kingdom to James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG on 2025-04-30

View Document

26/03/2526 March 2025 Full accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Termination of appointment of Timothy James Williams as a director on 2024-12-18

View Document

10/10/2410 October 2024 Appointment of Ms Lucy Caroline Bolton as a director on 2024-10-08

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

25/03/2425 March 2024 Full accounts made up to 2023-07-31

View Document

14/12/2314 December 2023 Appointment of Dianne Atkins as a director on 2023-06-01

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

24/02/2324 February 2023 Group of companies' accounts made up to 2022-07-31

View Document

17/11/2217 November 2022 Satisfaction of charge 062368540002 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Change of details for Hamsard 3606 Limited as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Certificate of change of name

View Document

10/05/2210 May 2022 Change of name notice

View Document

11/11/2111 November 2021 Second filing for the termination of Philippa Joy Williams as a director

View Document

28/10/2128 October 2021 Group of companies' accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

03/03/213 March 2021 Termination of appointment of Philippa Joy Williams as a director on 2021-01-24

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062368540001

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR SIMON JAMES POTKINS

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR DAVID GILBERTSON

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR JAMES EDWARD THORNHILL

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MS PHILIPPA JOY WILLIAMS

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MS CHARLOTTE JOAN WILLIAMS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

14/01/1914 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

08/01/198 January 2019 COMPANY NAME CHANGED WIRELESS HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/01/19

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062368540002

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

04/05/174 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

04/03/164 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM MITCHELL HEY PLACE COLLEGE ROAD ROCHDALE LANCASHIRE OL12 6AE

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062368540001

View Document

23/03/1523 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM PARK HOUSE CLIFTON PARK YORK NORTH YORKSHIRE YO30 5PB

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

13/10/1413 October 2014 PREVSHO FROM 30/09/2014 TO 31/07/2014

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE WILLIAMS / 01/01/2014

View Document

18/03/1418 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WILLIAMS / 01/01/2014

View Document

26/02/1426 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

14/11/1314 November 2013 PREVEXT FROM 31/07/2013 TO 30/09/2013

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

02/10/122 October 2012 DIRECTOR APPOINTED HELEN WILLIAMS

View Document

28/06/1228 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

20/07/1120 July 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual return made up to 22 September 2010 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

02/06/102 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

08/01/108 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE WILLIAMS / 06/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILLIAMS / 06/10/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY KEVIN DYSON

View Document

12/06/0912 June 2009 SECRETARY APPOINTED HELEN JANE WILLIAMS

View Document

28/04/0928 April 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIVISION 19/03/2008

View Document

23/04/0823 April 2008 S-DIV

View Document

31/01/0831 January 2008 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08

View Document

03/05/073 May 2007 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