I W T LTD.

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

17/02/2417 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 2023-07-10

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

05/12/215 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/12/2014 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 17/11/14 NO CHANGES

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 17/11/13 NO CHANGES

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM LAUREL HOUSE 173 CHORLEY ROAD BOLTON LANCASHIRE BL1 4QZ

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/01/1317 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HAIDINGER / 17/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/12/1114 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

13/01/1113 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

11/12/0911 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MILLER / 17/11/2009

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 14 WOOD STREET BOLTON LANCASHIRE BL1 1DZ

View Document

16/11/0416 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: C/O DAVID J WATKINSON & CO. 113 ORFORD LANE WARRINGTON CHESHIRE WA2 7AR

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/12/9811 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9811 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/987 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 SECRETARY RESIGNED

View Document

17/11/9717 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