W.T.I. FASTENERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

12/06/2512 June 2025 Cessation of Wayne Bryan Smith as a person with significant control on 2025-04-02

View Document

11/06/2511 June 2025 Purchase of own shares.

View Document

23/04/2523 April 2025 Resolutions

View Document

22/04/2522 April 2025 Cancellation of shares. Statement of capital on 2025-04-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Termination of appointment of Wayne Smith as a director on 2023-02-10

View Document

13/02/2313 February 2023 Termination of appointment of Wayne Smith as a secretary on 2023-02-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE SMITH / 26/10/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE CAROLE MASON / 30/08/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MASON / 30/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SMITH / 30/08/2017

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/09/156 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/09/1416 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/09/1315 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/09/1212 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 7 MARQUIS COURT RAWDON BUSINESS PARK MOIRA, SWADLINCOTE DERBYSHIRE DE12 6EJ

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/02/1229 February 2012 29/02/12 STATEMENT OF CAPITAL GBP 10800

View Document

29/02/1229 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1220 February 2012 PURCHASE CONTRACT 01/02/2012

View Document

24/09/1124 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE CAROLE MASON / 29/08/2010

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MASON / 29/08/2010

View Document

26/09/1026 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SMITH / 29/08/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/09/0919 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: UNIT 10 HUNTINGDON COURT WESTMINSTER INDUSTRIAL ESTATE MEASHAM DERBYSHIRE DE12 7DS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/10/032 October 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/09/0310 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 £ IC 21000/17400 29/04/99 £ SR 3600@1=3600

View Document

30/04/9930 April 1999 £ IC 24000/21000 05/04/99 £ SR 3000@1=3000

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/04/9925 April 1999 APPROVE SHARE CONTRACTS 05/04/99

View Document

25/08/9825 August 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/04/9711 April 1997 POS 02/04/97

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 6-8 KILWARDBY STREET ASHBY DE LA ZOUCHE LEICESTERSHIRE LE6 5FU

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

30/01/9130 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

20/08/9020 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: 52 MARKET STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE6 5SP

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 NC INC ALREADY ADJUSTED

View Document

29/09/8929 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/89

View Document

21/09/8921 September 1989 COMPANY NAME CHANGED CLEARKIND LIMITED CERTIFICATE ISSUED ON 22/09/89

View Document

13/09/8913 September 1989 ALTER MEM AND ARTS 080989

View Document

29/08/8929 August 1989 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