WRITE-TRAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

20/10/2220 October 2022 Registered office address changed from Lot 12 Fawkham Manor Manor Lane Longfield Kent DA3 8nd to 3 East Point High Street Seal Sevenoaks TN15 0EG on 2022-10-20

View Document

14/10/2214 October 2022 Notification of Peter Turner-Bee as a person with significant control on 2017-09-01

View Document

14/10/2214 October 2022 Change of details for Mrs Anna Julia Turner-Bee as a person with significant control on 2017-09-01

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA SKEY

View Document

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

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 CESSATION OF MAUREEN IRIS JONES AS A PSC

View Document

07/12/177 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

07/12/177 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

07/12/177 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

07/12/177 December 2017 SAIL ADDRESS CHANGED FROM: KYALAMI WORKHOUSE LANE EAST FARLEIGH MAIDSTONE KENT ME15 0PZ ENGLAND

View Document

02/05/172 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 50

View Document

02/05/172 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN JONES

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

28/11/1528 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN IRIS JONES / 01/07/2014

View Document

28/11/1428 November 2014 SAIL ADDRESS CHANGED FROM: C/O MAUREEN JONES 6 BUSBRIDGE CLOSE EAST MALLING WEST MALLING KENT ME19 6BD UNITED KINGDOM

View Document

28/11/1428 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/123 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/11/1026 November 2010 SAIL ADDRESS CREATED

View Document

26/11/1026 November 2010 SAIL ADDRESS CHANGED FROM: C/O MAUREEN JONES 6 BUSBRIDGE CLOSE EAST MALLING WEST MALLING KENT ME19 6BD UNITED KINGDOM

View Document

26/11/1026 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

26/11/1026 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

26/11/1026 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN IRIS JONES / 16/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JULIA TURNER-BEE / 16/01/2010

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0610 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/12/034 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

22/12/9722 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 COMPANY NAME CHANGED TEXTEQUAL LIMITED CERTIFICATE ISSUED ON 17/12/97

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 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