WN VTECH HOLDINGS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Administrator's progress report

View Document

14/05/2514 May 2025 Notice of deemed approval of proposals

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-11-19

View Document

03/01/253 January 2025 Administrator's progress report

View Document

09/10/249 October 2024 Notice of extension of period of Administration

View Document

09/10/249 October 2024 Notice of extension of period of Administration

View Document

21/06/2421 June 2024 Administrator's progress report

View Document

15/01/2415 January 2024 Statement of administrator's proposal

View Document

09/01/249 January 2024 Termination of appointment of Jonathan Charles Hill as a director on 2023-12-04

View Document

03/01/243 January 2024 Termination of appointment of John Merrick Randerson as a director on 2023-12-04

View Document

02/01/242 January 2024 Termination of appointment of Gustavo Marqueta-Siibert as a director on 2023-12-04

View Document

31/12/2331 December 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

31/12/2331 December 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

24/11/2324 November 2023 Appointment of an administrator

View Document

24/11/2324 November 2023 Registered office address changed from Colmil Works Hart Common, Wigan Road Westhoughton Bolton Lancashire BL5 2EE to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-11-24

View Document

11/10/2311 October 2023 Termination of appointment of Francis Gerard Barrett as a director on 2023-10-11

View Document

19/07/2319 July 2023 Appointment of Mr Jonathan Charles Hill as a director on 2023-07-12

View Document

19/07/2319 July 2023 Termination of appointment of Jon Stewart Sharrock as a director on 2023-07-12

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Certificate of change of name

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

18/01/2218 January 2022 Director's details changed for Mr Francis Gerard Barrett on 2022-01-18

View Document

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

View Accounts

02/08/212 August 2021 Appointment of Gustavo Marqueta-Siibert as a director on 2021-07-05

View Document

20/05/2120 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

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

View Accounts

17/09/2017 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 ADOPT ARTICLES 31/03/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGAN

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WIDDALL

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR WARWICK LEY

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083817070007

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIDSON

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWTON

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUDSON

View Document

09/04/209 April 2020 CESSATION OF BGF GP LIMITED AS A PSC

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRINITY BIDCO LIMITED

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083817070006

View Document

02/04/202 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083817070001

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083817070005

View Document

31/03/2031 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083817070004

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MERRICK RANDERSON / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS GERRARD BARRETT / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER ROGAN / 30/01/2020

View Document

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

View Accounts

07/05/197 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR JON SHARROK

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 ADOPT ARTICLES 09/01/2019

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR JON STEWART SHARROCK

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR JON SHARROK

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR FRANCIS GERRARD BARRETT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL JACKSON

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL JACKSON

View Document

08/05/188 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

29/01/1829 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2018

View Document

16/05/1716 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH HUDSON / 05/05/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JOHN MERRICK RANDERSON

View Document

12/01/1712 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1712 January 2017 SUB-DIVISION 08/12/16

View Document

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083817070003

View Document

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083817070002

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR MATTHEW JOSEPH WIDDALL

View Document

08/12/168 December 2016 ADOPT ARTICLES 16/11/2016

View Document

13/05/1613 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 AUDITOR'S RESIGNATION

View Document

17/05/1517 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 AUD RES

View Document

14/02/1414 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

22/08/1322 August 2013 17/07/13 STATEMENT OF CAPITAL GBP 1020

View Document

07/08/137 August 2013 ADOPT ARTICLES 17/07/2013

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR MURIEL THORNE

View Document

01/08/131 August 2013 DIRECTOR APPOINTED GEOFFREY KENNETH HUDSON

View Document

01/08/131 August 2013 DIRECTOR APPOINTED PAUL MICHAEL NEWTON

View Document

01/08/131 August 2013 DIRECTOR APPOINTED DANIEL THOMAS JACKSON

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR WARWICK JOHN LEY

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR BRIAN JOSEPH DAVIDSON

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MICHAEL PETER ROGAN

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083817070002

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083817070003

View Document

01/08/131 August 2013 SECRETARY APPOINTED DANIEL THOMAS JACKSON

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083817070001

View Document

12/07/1312 July 2013 COMPANY NAME CHANGED HELIUM MIRACLE 122 LIMITED CERTIFICATE ISSUED ON 12/07/13

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL SHONA THORNE / 24/05/2013

View Document

30/01/1330 January 2013 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