WITS END MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Termination of appointment of Mavis Barnett as a secretary on 2019-08-05

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1SG

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA BARNETT / 01/07/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA BARNETT / 01/01/2012

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

24/02/1124 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 CHANGE PERSON AS DIRECTOR

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA BARNETT / 01/01/2011

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA BARNETT / 01/12/2009

View Document

27/04/1027 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/04/0910 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

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

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/03/039 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: SELODUCT HOUSE STATION ROAD REDHILL SURREY RH1 1NF

View Document

01/03/001 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: 2ND FLOOR HYDE HOUSE THE HYDE EDGWARE ROAD NWA 6LH

View Document

25/02/9725 February 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 SECRETARY RESIGNED

View Document

17/02/9517 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information