W.K.W. PRECISION ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

08/11/248 November 2024 Appointment of Miss Amy Louise Roper as a director on 2024-11-08

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

01/11/241 November 2024 Change of details for Mr Adrian Richard Wyatt as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Cessation of Executors of Mr Richard Arthur Wyatt (Deceased) as a person with significant control on 2024-10-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/12/212 December 2021 Satisfaction of charge 015769360005 in full

View Document

02/12/212 December 2021 Satisfaction of charge 015769360006 in full

View Document

01/12/211 December 2021 Change of details for Mr Richard Arthur Wyatt as a person with significant control on 2021-11-19

View Document

01/12/211 December 2021 Satisfaction of charge 015769360009 in full

View Document

30/11/2130 November 2021 Termination of appointment of Richard Arthur Wyatt as a secretary on 2021-04-01

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Director's details changed for Mr Adrian Richard Wyatt on 2021-11-23

View Document

30/11/2130 November 2021 Termination of appointment of Richard Arthur Wyatt as a director on 2021-04-01

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015769360007

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015769360008

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015769360009

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015769360007

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015769360008

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR WYATT / 06/04/2016

View Document

14/12/1714 December 2017 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ARTHUR WYATT / 30/11/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD WYATT / 30/11/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR WYATT / 30/11/2017

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CALDER

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/10/1512 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1412 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 SUB-DIVISION 05/11/2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/12/139 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015769360006

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015769360005

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/12/1217 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/12/118 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/12/1021 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/12/0916 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/12/0313 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 1 GARDEN STREET NORTH HALIFAX HX3 6AE

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/12/9214 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

19/11/8719 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

23/12/8623 December 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 NEW SECRETARY APPOINTED

View Document

07/06/867 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8128 July 1981 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