W.F. WYTHALL LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/12/1818 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/163 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/01/131 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM WYTHWOOD FARM WYTHALL WEST MIDLANDS B47 6LG

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN PAUL SHUTKEVER / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/08/0722 August 2007 £ IC 1002/501 20/07/07 £ SR 501@1=501

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/06/0722 June 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/06/0721 June 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

03/02/943 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92

View Document

22/07/9122 July 1991 SHARES AGREEMENT OTC

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 £ NC 1000/300000 31/10

View Document

29/11/8829 November 1988 NC INC ALREADY ADJUSTED

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8825 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/11/8815 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

20/10/8820 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8812 October 1988 COMPANY NAME CHANGED BETTERCLEVER LIMITED CERTIFICATE ISSUED ON 13/10/88

View Document

10/10/8810 October 1988 ALTER MEM AND ARTS 050988

View Document

24/08/8824 August 1988 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