WSW PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Change of details for Mr Gareth Edward White as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Mr Colin Paul Cheek as a person with significant control on 2025-02-12

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Notification of Colin Paul Cheek as a person with significant control on 2022-11-18

View Document

16/08/2416 August 2024 Change of details for Mr Gareth Edward White as a person with significant control on 2022-11-18

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

05/04/245 April 2024 Registered office address changed from Unit 6B Meadway Court Rutherford Close Stevenage SG1 2EF England to Titmore Court Suite 8, Titmore Green Little Wymondley Hitchin SG4 7JT on 2024-04-05

View Document

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

View Accounts

13/10/2313 October 2023 Appointment of Mr Colin Mcneill as a director on 2023-10-01

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

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

View Accounts

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2022-11-18

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Particulars of variation of rights attached to shares

View Document

13/05/2213 May 2022 Cessation of Cryws Edward Dilwyn White as a person with significant control on 2022-04-23

View Document

13/05/2213 May 2022 Termination of appointment of Gordon John Ritchie as a director on 2022-04-23

View Document

13/05/2213 May 2022 Termination of appointment of Crwys Edward Dilwyn White as a director on 2022-04-23

View Document

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

View Accounts

28/09/2128 September 2021 Satisfaction of charge 1 in full

View Document

28/09/2128 September 2021 Registered office address changed from C/O Mr White 313 Gilbert House Barbican London EC2Y 8BD to Unit 6B Meadway Court Rutherford Close Stevenage SG1 2EF on 2021-09-28

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRYWS EDWARD DILWYN WHITE

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 04/05/2020

View Document

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

View Accounts

19/07/1919 July 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 04/05/2019

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/07/1816 July 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 04/05/2018

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/05/1624 May 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE WHITE

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 SECOND FILING WITH MUD 14/07/15 FOR FORM AR01

View Document

08/09/158 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/06/1530 June 2015 AUTH SHARE CAPITAL REF TO IN CLAUSE 5 NO LONGER RESTRICTED 12/06/2015

View Document

30/06/1530 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 86813

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR COLIN PAUL CHEEK

View Document

11/08/1411 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/146 August 2014 COMPANY NAME CHANGED WITHEY SMALL WORKS LIMITED CERTIFICATE ISSUED ON 06/08/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/11/1216 November 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR BEN VENUS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR BEN VENUS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR LUKE WHITE

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR GORDON JOHN RITCHIE

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRWYS EDWARD DILWYN WHITE / 14/07/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD WHITE / 14/07/2010

View Document

27/10/1027 October 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/0814 July 2008 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