W2 CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
27/07/2427 July 2024 | Voluntary strike-off action has been suspended |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
12/07/2412 July 2024 | Application to strike the company off the register |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
01/05/241 May 2024 | Appointment of Mr Andrew Albury as a director on 2024-04-18 |
01/05/241 May 2024 | Termination of appointment of David Malcolm Brown as a director on 2024-04-18 |
01/05/241 May 2024 | Cessation of David Malcolm Brown as a person with significant control on 2024-04-17 |
01/05/241 May 2024 | Notification of Andrew Albury as a person with significant control on 2024-04-18 |
15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-04-15 |
15/04/2415 April 2024 | Micro company accounts made up to 2023-05-31 |
09/04/249 April 2024 | Notification of David Malcolm Brown as a person with significant control on 2024-01-30 |
03/04/243 April 2024 | Cessation of Douglas Andrew Albury as a person with significant control on 2024-02-01 |
03/04/243 April 2024 | Termination of appointment of Douglas Andrew Albury as a director on 2024-02-01 |
15/02/2415 February 2024 | Notification of Douglas Andrew Albury as a person with significant control on 2024-01-31 |
15/02/2415 February 2024 | Appointment of Mr David Malcolm Brown as a director on 2024-01-30 |
12/02/2412 February 2024 | Termination of appointment of David Malcolm Brown as a director on 2024-01-30 |
12/02/2412 February 2024 | Appointment of Mr Douglas Andrew Albury as a director on 2024-01-30 |
12/02/2412 February 2024 | Cessation of David Malcolm Brown as a person with significant control on 2024-01-30 |
28/09/2328 September 2023 | Registration of charge 113435240002, created on 2023-09-26 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Registered office address changed from 63 63 Charles Street Milford Haven Pembrokeshire SA73 2HA United Kingdom to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 2023-05-15 |
11/05/2311 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
23/02/2323 February 2023 | Registered office address changed from 556 Llantrisant Road Penycoedcae Pontypridd CF37 1PL Wales to 63 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 2023-02-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/03/2228 March 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 63 CHARLES STREET MILFORD HAVEN PEMBROKESHIRE SA73 2HA UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
02/02/202 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 10A GREAT NORTH ROAD MILFORD HAVEN PEMBROKESHIRE SA73 2LJ UNITED KINGDOM |
16/07/1916 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113435240001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
03/05/183 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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