WITTERING WEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Registered office address changed from Alex House, 260-268 Chapel Street Salford M3 5JZ England to 24 Dalkeith Place Kettering NN16 0BS on 2024-12-30

View Document

30/10/2430 October 2024 Termination of appointment of Nicholas John Anthony Marlow as a director on 2024-10-30

View Document

30/10/2430 October 2024 Registration of charge 070197710002, created on 2024-10-30

View Document

30/10/2430 October 2024 Notification of Jlh Designs Ltd as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Cessation of Ab and N Holdings Ltd as a person with significant control on 2024-10-30

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Satisfaction of charge 070197710001 in full

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

02/05/232 May 2023 Appointment of Mr Nicholas John Anthony Marlow as a director on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Paul Neville Harris as a director on 2023-05-02

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Nicholas John Anthony Marlow as a director on 2022-04-01

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

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

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CESSATION OF NIKANN LIMITED AS A PSC

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / AB AND N HOLDINGS LTD / 06/09/2020

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / AB AND N HOLDINGS LTD / 01/10/2018

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / AB AND N HOLDINGS LTD / 30/09/2018

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / RAINBOW PLAY SYSTEMS (UK) LIMITED / 30/09/2018

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR PAUL NEVILLE HARRIS

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070197710001

View Document

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

View Accounts

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL SNAITH

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND JAMES SNAITH / 01/08/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR JASON WOOD

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM SUITE A NORTHFIELD POINT CUNLIFFE DRIVE NORTHFIELD AVENUE KETTERING NORTHANTS NN16 9QJ

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR DAVID RAYMOND JAMES SNAITH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WITTERING

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAINBOW PLAY SYSTEMS (UK) LIMITED

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN WITTERING

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY DAWN WITTERING

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

07/09/177 September 2017 CESSATION OF DAWN WITTERING AS A PSC

View Document

07/09/177 September 2017 CESSATION OF ADRIAN JOHN WITTERING AS A PSC

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / NIKANN LIMITED / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/1517 September 2015 SUB-DIVISION 01/09/15

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN ANTHONY MARLOW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 CHANGE OF SECREATARY 13/08/2013

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRISON-ALLAN

View Document

15/08/1315 August 2013 SECRETARY APPOINTED MRS DAWN WITTERING

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY HARVEY CLARK

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM CHALKE HOUSE STATION ROAD CODFORD WARMINSTER WILTSHIRE BA12 0JX UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM OAKLEY HOUSE HEADWAY BUSINESS PARK SAXON WAY WEST CORBY NORTHAMPTONSHIRE NN18 9EZ UNITED KINGDOM

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR WILLIAM ANDREW HARRISON-ALLAN

View Document

12/04/1212 April 2012 SECRETARY APPOINTED MR HARVEY STUART CLARK

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY DAWN WITTERING

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY MEADOWS NOMINEES LIMITED

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MRS DAWN WITTERING

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MRS DAWN WITTERING

View Document

30/03/1130 March 2011 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

30/03/1130 March 2011 24/03/11 STATEMENT OF CAPITAL GBP 100

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHILDS

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR ADRIAN JOHN WITTERING

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 1 KINGS COURT KETTERING PARKWAY KETTERING NN15 6WJ

View Document

17/09/1017 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEADOWS NOMINEES LIMITED / 01/09/2010

View Document

15/09/0915 September 2009 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