WITTON LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

23/02/2423 February 2024 Application to strike the company off the register

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Registered office address changed from Unit 513 91 Western Rd Brighton East Sussex BN1 2NW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-11-04

View Document

04/11/224 November 2022 Secretary's details changed for Mr Brandyn Jeys on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mr Brandyn Jeys on 2022-11-04

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDYN JEYS / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR BRANDYN JEYS / 14/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/12/1828 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BRANDYN JEYS / 28/12/2018

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM UNIT 513, 91 WESTERN RD BRIGHTON BN1 2NW UNITED KINGDOM

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDYN JEYS / 28/12/2018

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR BRANDYN JEYS / 28/12/2018

View Document

25/08/1825 August 2018 REGISTERED OFFICE CHANGED ON 25/08/2018 FROM BOX 73 123 STRATFORD ROAD SHIRLEY SOLIHULL B90 3ND UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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