WC INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

12/06/2512 June 2025 Director's details changed for Mr Robert Thomas Watson on 2025-04-30

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/03/2420 March 2024 Registration of charge 090185330012, created on 2024-03-11

View Document

05/02/245 February 2024 Satisfaction of charge 090185330004 in full

View Document

05/02/245 February 2024 Satisfaction of charge 090185330009 in full

View Document

05/02/245 February 2024 Satisfaction of charge 090185330006 in full

View Document

05/02/245 February 2024 Satisfaction of charge 090185330005 in full

View Document

05/02/245 February 2024 Satisfaction of charge 090185330003 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Accounts for a small company made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

23/04/2023 April 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090185330009

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090185330011

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090185330010

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090185330007

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090185330008

View Document

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

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATSON CONSTRUCTION LIMITED

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THOMAS WATSON

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARD WATSON

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/06/162 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090185330001

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090185330002

View Document

11/12/1511 December 2015 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090185330005

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090185330006

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090185330004

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090185330003

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 30 PERRYMEAD PRESTWICH MANCHESTER M25 2QJ ENGLAND

View Document

11/06/1511 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090185330002

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090185330001

View Document

30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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