WJTT HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-12-22 with updates

View Document

10/12/2410 December 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

25/07/2425 July 2024 Registration of charge 123751210002, created on 2024-07-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Particulars of variation of rights attached to shares

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 2024 Change of share class name or designation

View Document

12/06/2412 June 2024 Resolutions

View Document

05/06/245 June 2024 Termination of appointment of Lucy Lawrence Eggleston as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mr Daniel James Bullement as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mr Alexander Torkington as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mr Philip Brown as a director on 2024-05-31

View Document

05/06/245 June 2024 Notification of Wjtt Group Ltd as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Cessation of Edward Mark Eggleston as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Cessation of Helen Claire Eggleston as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Camilla Anne Thompson as a director on 2024-05-31

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Director's details changed for Miss Camilla Anne Eggleston on 2023-09-23

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from Unit 8 Rix Road Hull HU7 0BT United Kingdom to 3 Burma Drive Marfleet Industrial Estate Hull East Yorkshire HU9 5SD on 2021-10-14

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/1923 December 2019 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