WN VTECH LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAdministrator's progress report

View Document

01/04/251 April 2025 Previous accounting period shortened from 2024-12-31 to 2024-11-19

View Document

03/01/253 January 2025 Administrator's progress report

View Document

09/10/249 October 2024 Notice of extension of period of Administration

View Document

21/06/2421 June 2024 Administrator's progress report

View Document

02/02/242 February 2024 Notice of deemed approval of proposals

View Document

15/01/2415 January 2024 Statement of administrator's proposal

View Document

09/01/249 January 2024 Termination of appointment of Jonathan Charles Hill as a director on 2023-12-04

View Document

03/01/243 January 2024 Termination of appointment of John Merrick Randerson as a director on 2023-12-04

View Document

31/12/2331 December 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

24/11/2324 November 2023 Registered office address changed from Colmil Works Hart Common Wigan Road Westhoughton Bolton Lancashire BL5 2EE to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-11-24

View Document

24/11/2324 November 2023 Appointment of an administrator

View Document

17/10/2317 October 2023 Termination of appointment of Nicholas Paul David Winks as a director on 2023-10-05

View Document

11/10/2311 October 2023 Termination of appointment of Francis Gerard Barrett as a director on 2023-10-11

View Document

09/10/239 October 2023 Appointment of Mr Nicholas Paul David Winks as a director on 2023-10-05

View Document

19/07/2319 July 2023 Appointment of Mr Jonathan Charles Hill as a director on 2023-07-12

View Document

19/07/2319 July 2023 Termination of appointment of Jon Sharrock as a director on 2023-07-12

View Document

09/06/239 June 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

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

View Accounts

03/05/223 May 2022 Certificate of change of name

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

18/01/2218 January 2022 Director's details changed for Mr Francis Gerard Barrett on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/05/2120 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

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

View Accounts

17/09/2017 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047471250014

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047471250013

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIDSON

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUDSON

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047471250012

View Document

02/04/202 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047471250010

View Document

02/04/202 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/04/202 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/04/202 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/2031 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047471250011

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARLOW

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / WOODALL NICHOLSON HOLDINGS LIMITED / 06/04/2016

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MR JON SHARROCK

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MR FRANCIS GERRARD BARRETT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL JACKSON

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL JACKSON

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047471250010

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH HUDSON / 05/05/2017

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JOHN MERRICK RANDERSON

View Document

22/12/1622 December 2016 ADOPT ARTICLES 17/07/2013

View Document

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047471250008

View Document

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047471250009

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 AUDITOR'S RESIGNATION

View Document

20/05/1520 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 AUD RES

View Document

12/05/1412 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH HUDSON / 10/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARLOW / 10/01/2014

View Document

07/08/137 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR BRIAN JOSEPH DAVIDSON

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY PAUL THOMPSON

View Document

02/08/132 August 2013 SECRETARY APPOINTED DANIEL THOMAS JACKSON

View Document

02/08/132 August 2013 DIRECTOR APPOINTED DANIEL THOMAS JACKSON

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL CROWTHER

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047471250009

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047471250008

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TERRY

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESTER FRANK THOMPSON / 17/03/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL LESTER FRANK THOMPSON / 17/03/2011

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

06/05/086 May 2008 DIRECTOR APPOINTED DAVID JOHN TERRY

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MICHAEL BARLOW

View Document

23/04/0823 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUDSON / 21/11/2007

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED PERFECTPLAN LIMITED CERTIFICATE ISSUED ON 11/07/03

View Document

09/07/039 July 2003 SHARES AGREEMENT OTC

View Document

26/06/0326 June 2003 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 NC INC ALREADY ADJUSTED 04/06/03

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/036 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 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