WCL INFRASTRUCTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Certificate of change of name

View Document

27/01/2527 January 2025 Registered office address changed from 20 Newtown Hullavington Chippenham Wiltshire SN14 6EP United Kingdom to Unit 7.04 Paintworks Arnos Vale Bristol BS4 3EA on 2025-01-27

View Document

20/01/2520 January 2025 Registration of charge 079335470001, created on 2025-01-20

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

04/06/244 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/11/2329 November 2023 Appointment of Mrs Anne Cole as a secretary on 2023-11-01

View Document

29/11/2329 November 2023 Termination of appointment of Claire Pettifer-Stocks as a secretary on 2023-11-01

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

01/06/231 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Change of details for Mr Steven Stocks as a person with significant control on 2022-04-01

View Document

18/04/2318 April 2023 Director's details changed for Steven Stocks on 2022-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Director's details changed for Mr James Edward Brian Gilliatt on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mr James Edward Brian Gilliatt as a person with significant control on 2022-05-31

View Document

05/10/225 October 2022 Director's details changed for Mr Paul Glen Ainsworth on 2022-10-05

View Document

05/10/225 October 2022 Change of details for Mr Paul Glen Ainsworth as a person with significant control on 2022-10-05

View Document

27/04/2227 April 2022 Registered office address changed from 30 Newtown Hullavington Chippenham Wiltshire SN14 6EN to 20 Newtown Hullavington Chippenham SN14 6EP on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

20/12/2120 December 2021 Change of details for Mr Paul Glen Ainsworth as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Director's details changed for Mr Paul Glen Ainsworth on 2021-12-20

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL GLEN AINSWORTH / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP COLE / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN STOCKS / 05/02/2020

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

02/08/192 August 2019 CESSATION OF CLAIRE PETTIFER-STOCKS AS A PSC

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GLEN AINSWORTH

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD BRIAN GILLIATT

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PHILIP COLE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/03/1931 March 2019 DIRECTOR APPOINTED MR JAMES EDWARD BRIAN GILLIATT

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR PAUL GLEN AINSWORTH

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR NICHOLAS PHILIP COLE

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/06/1320 June 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 6 ALDERTON ROAD GRITTLETON CHIPPENHAM WILTSHIRE SN14 6AN ENGLAND

View Document

11/02/1311 February 2013 PREVSHO FROM 28/02/2013 TO 31/01/2013

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 38 OVERBROOK SWINDON SN3 6AP UNITED KINGDOM

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MRS CLAIRE PETTIFER-STOCKS

View Document

02/02/122 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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