WC INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-04-30 with no updates |
12/06/2512 June 2025 | Director's details changed for Mr Robert Thomas Watson on 2025-04-30 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
20/03/2420 March 2024 | Registration of charge 090185330012, created on 2024-03-11 |
05/02/245 February 2024 | Satisfaction of charge 090185330004 in full |
05/02/245 February 2024 | Satisfaction of charge 090185330009 in full |
05/02/245 February 2024 | Satisfaction of charge 090185330006 in full |
05/02/245 February 2024 | Satisfaction of charge 090185330005 in full |
05/02/245 February 2024 | Satisfaction of charge 090185330003 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Accounts for a small company made up to 2022-12-31 |
23/05/2323 May 2023 | Registered office address changed from Spark Studio Great Clowes Street Salford M7 2ZS England to Spark Studio 208-210 Great Clowes Street Salford M7 2ZS on 2023-05-23 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-30 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Accounts for a small company made up to 2021-12-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
23/04/2023 April 2020 | PREVEXT FROM 31/07/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090185330009 |
18/07/1918 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090185330011 |
18/07/1918 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090185330010 |
18/07/1918 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090185330007 |
18/07/1918 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090185330008 |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM OFFICE 5, SPARK STUDIO 208-210 GREAT CLOWES STREET SALFORD M7 2ZS ENGLAND |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | DISS40 (DISS40(SOAD)) |
25/07/1725 July 2017 | FIRST GAZETTE |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATSON CONSTRUCTION LIMITED |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THOMAS WATSON |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARD WATSON |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
02/06/162 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM OFFICE 8, SPARK STUDIO 208-210 GREAT CLOWES STREET SALFORD M7 2ZS |
09/05/169 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090185330001 |
09/05/169 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090185330002 |
11/12/1511 December 2015 | PREVEXT FROM 30/04/2015 TO 31/07/2015 |
23/10/1523 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090185330005 |
23/10/1523 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090185330006 |
11/08/1511 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090185330004 |
11/08/1511 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090185330003 |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 30 PERRYMEAD PRESTWICH MANCHESTER M25 2QJ ENGLAND |
11/06/1511 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM OFFICE 8, SPARK STUDIO 208-210 GREAT CLOWES STREET SALFORD M7 2ZS ENGLAND |
02/09/142 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090185330002 |
28/06/1428 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090185330001 |
30/04/1430 April 2014 | 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