WT AUTOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

13/01/2213 January 2022 Notice of completion of voluntary arrangement

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 COURT ORDER INSOLVENCY:BLOCK TRANSFER C/O - RE. REMOVAL/REPLACEMENT OF SUPERVISOR

View Document

02/02/212 February 2021 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR LEE BUCK / 14/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL BUCK / 14/01/2021

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

29/04/2029 April 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/03/2020

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/03/2019

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PREVEXT FROM 30/01/2018 TO 31/03/2018

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

06/04/186 April 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

22/01/1822 January 2018 30/01/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR LEE THOMAS BUCK

View Document

20/02/1520 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR LEE BUCK

View Document

25/02/1425 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 DIRECTOR APPOINTED MR PAUL ROBERT BUCK

View Document

30/04/1330 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR LEE THOMAS BUCK

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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