WT LAMINATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/10/2321 October 2023 Notification of Simon Trout as a person with significant control on 2023-10-20

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

21/10/2321 October 2023 Notification of Catherine Trout as a person with significant control on 2023-10-20

View Document

21/10/2321 October 2023 Cessation of Matthew Edward Wulff as a person with significant control on 2023-10-20

View Document

09/10/239 October 2023 Appointment of Mrs Catherine Kennedy Trout as a director on 2023-10-09

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Matthew Edward Wulff as a director on 2021-12-27

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

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

View Accounts

15/12/2015 December 2020 APPOINTMENT TERMINATED, SECRETARY CLARE NEWMAN

View Document

15/12/2015 December 2020 SECRETARY APPOINTED MRS CATHERINE KENNEDY TROUT

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW EDWARD WULFF / 09/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD WULFF / 09/01/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 SECRETARY APPOINTED MRS CLARE SIOBHAN NEWMAN

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA SULLY

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH GARRETT

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MISS PAMELA JANE SULLY

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 SECRETARY APPOINTED DEBORAH CLAIRE GARRETT

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA FLETCHER

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM, 1A COURTYBELLA TERRACE, NEWPORT, GWENT, NP20 2LA

View Document

23/01/1523 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED SIMON EDWARD TROUT

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY ANN WULFF

View Document

30/08/1330 August 2013 SECRETARY APPOINTED SAMANTHA FLETCHER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD WULFF / 01/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 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