WITTON TOWER MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/01/2530 January 2025 Registered office address changed from 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 2025-01-30

View Document

29/01/2529 January 2025 Appointment of Kingston Property Services Limited as a secretary on 2025-01-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 2023-11-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

20/09/2320 September 2023 Appointment of Mr Michael Girot as a director on 2023-09-20

View Document

19/09/2319 September 2023 Termination of appointment of Janet Ruth Doherty as a director on 2023-09-08

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

24/07/2324 July 2023 Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 2023-07-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

28/10/2128 October 2021 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2021-10-28

View Document

26/10/2126 October 2021 Appointment of Mr Robert Graham Ruddock as a director on 2021-10-14

View Document

26/10/2126 October 2021 Termination of appointment of Janice Maragaret Tindale as a director on 2021-10-13

View Document

29/09/2129 September 2021 Termination of appointment of J H Watson Property Management Limited as a secretary on 2021-09-29

View Document

29/09/2129 September 2021 Termination of appointment of Dolores Charlesworth as a secretary on 2021-09-29

View Document

25/06/2125 June 2021 Termination of appointment of John Richard Wheeler as a director on 2021-06-25

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MRS CHERYL BARKER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

19/07/1919 July 2019 CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY JAMES SHEERAN

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WHEELER / 25/06/2019

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY DEANNE HALL

View Document

14/12/1814 December 2018 SECRETARY APPOINTED MR JAMES WILLIAM SHEERAN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/03/1623 March 2016 SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/01/1615 January 2016 13/11/13 STATEMENT OF CAPITAL GBP 15

View Document

15/01/1615 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

24/12/1424 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

06/02/146 February 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/10/1330 October 2013 SECRETARY APPOINTED MISS EMILY HOPE PHILOMENA DUFFY

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ UNITED KINGDOM

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR JOHN ROBERT WATSON

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MS JANET RUTH DOHERTY

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED JANICE MARAGARET TINDALE

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MULLEN

View Document

28/12/1228 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BUDGE

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLE BUDGE

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR JOHN RICHARD WHEELER

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

13/12/1113 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK JOSEPH MULLEN / 17/05/2011

View Document

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR TIMOTHY MARK JOSEPH MULLEN

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

06/12/096 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS DOLORES CHARLESWORTH / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BUDGE / 29/11/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

27/08/0927 August 2009 SECRETARY APPOINTED MS DOLORES CHARLESWORTH

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 81 BONDGATE DARLINGTON CO DURHAM DL3 7JT

View Document

17/07/0917 July 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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