W & F CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-25 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/10/2326 October 2023 | Notification of Sarah Brown as a person with significant control on 2023-04-01 |
26/10/2326 October 2023 | Cessation of Stephen William Brown as a person with significant control on 2023-04-01 |
26/10/2326 October 2023 | Notification of Stephen William Brown as a person with significant control on 2018-04-01 |
26/10/2326 October 2023 | Cessation of Christine Wiles as a person with significant control on 2018-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | DIRECTOR APPOINTED MR STEPHEN WILLIAM BROWN |
09/04/159 April 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
17/12/1417 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 |
12/03/1412 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
19/12/1219 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 |
09/03/129 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/03/081 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
11/03/0311 March 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
13/03/0213 March 2002 | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB |
07/08/017 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/07/0125 July 2001 | DIRECTOR RESIGNED |
25/07/0125 July 2001 | NEW DIRECTOR APPOINTED |
25/07/0125 July 2001 | DIRECTOR RESIGNED |
01/03/011 March 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
13/06/0013 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
14/03/0014 March 2000 | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS |
07/10/997 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
02/05/992 May 1999 | RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS |
22/09/9822 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
17/03/9817 March 1998 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 |
17/03/9817 March 1998 | RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS |
24/03/9724 March 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/03/9724 March 1997 | NEW DIRECTOR APPOINTED |
24/03/9724 March 1997 | DIRECTOR RESIGNED |
24/03/9724 March 1997 | REGISTERED OFFICE CHANGED ON 24/03/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB |
24/03/9724 March 1997 | SECRETARY RESIGNED |
25/02/9725 February 1997 | 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