W & C SUMMERS LIMITED
Company Documents
Date | Description |
---|---|
14/10/2314 October 2023 | Final Gazette dissolved following liquidation |
14/10/2314 October 2023 | Final Gazette dissolved following liquidation |
14/07/2314 July 2023 | Final account prior to dissolution in MVL (final account attached) |
17/05/2217 May 2022 | Resolutions |
17/05/2217 May 2022 | Resolutions |
17/05/2217 May 2022 | Resolutions |
17/05/2217 May 2022 | Registered office address changed from 31 Barrasgate Road Fraserburgh Aberdeenshire AB43 9DQ to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 2022-05-17 |
17/05/2217 May 2022 | Resolutions |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Change of details for Mr William Clive Summers as a person with significant control on 2021-11-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | SECRETARY APPOINTED MRS ANN BRUCE WORRALL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | APPOINTMENT TERMINATED, DIRECTOR CAROL SUMMERS |
17/07/1317 July 2013 | APPOINTMENT TERMINATED, SECRETARY CAROL SUMMERS |
02/04/132 April 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLIVE SUMMERS / 12/02/2010 |
15/02/1015 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/08/077 August 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/06/052 June 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
09/03/039 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | S369(4) SHT NOTICE MEET 24/02/03 |
02/03/032 March 2003 | S80A AUTH TO ALLOT SEC 24/02/03 |
02/03/032 March 2003 | NEW SECRETARY APPOINTED |
02/03/032 March 2003 | DIRECTOR RESIGNED |
02/03/032 March 2003 | SECRETARY RESIGNED |
12/02/0312 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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