WOLD ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Statement of capital following an allotment of shares on 2024-11-28 |
16/12/2416 December 2024 | Statement of capital following an allotment of shares on 2024-11-28 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-18 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-18 with updates |
24/03/2324 March 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
24/03/2324 March 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
24/03/2324 March 2023 | Appointment of Mr Tommy Andrew Dame as a director on 2023-02-14 |
24/03/2324 March 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
24/03/2324 March 2023 | Appointment of Mr Lee Alan Dame as a director on 2023-02-14 |
24/03/2324 March 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Memorandum and Articles of Association |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-18 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-02-28 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-18 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/11/1814 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/10/1526 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/10/1329 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY DAME / 03/10/2013 |
29/10/1329 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY DAME / 03/10/2013 |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAME / 03/10/2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/10/1218 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/10/1124 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/10/1018 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/11/0819 November 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COTTINGHAM |
19/11/0819 November 2008 | RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
01/12/071 December 2007 | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS |
28/06/0728 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/11/0610 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
11/11/0511 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/01/0518 January 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 28/02/05 |
28/10/0428 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05 |
09/06/049 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
25/10/0325 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
13/06/0313 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
30/10/0230 October 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
07/06/027 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
25/10/0125 October 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
01/11/001 November 2000 | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
30/06/0030 June 2000 | REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 87 FAIRWAY WALTHAM GRIMSBY DN37 ONB |
08/06/008 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
22/10/9922 October 1999 | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS |
26/04/9926 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
26/10/9826 October 1998 | RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS |
24/05/9824 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
23/10/9723 October 1997 | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS |
29/04/9729 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
20/10/9620 October 1996 | RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS |
06/06/966 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
23/10/9523 October 1995 | RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS |
29/09/9529 September 1995 | FULL ACCOUNTS MADE UP TO 28/02/95 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
06/12/946 December 1994 | RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS |
17/05/9417 May 1994 | FULL ACCOUNTS MADE UP TO 28/02/94 |
25/10/9325 October 1993 | RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS |
01/09/931 September 1993 | NEW DIRECTOR APPOINTED |
24/06/9324 June 1993 | FULL ACCOUNTS MADE UP TO 28/02/93 |
04/11/924 November 1992 | RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS |
03/11/923 November 1992 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/927 July 1992 | FULL ACCOUNTS MADE UP TO 29/02/92 |
11/06/9211 June 1992 | RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS |
11/06/9211 June 1992 | STRIKE-OFF ACTION DISCONTINUED |
05/05/925 May 1992 | FIRST GAZETTE |
12/03/9212 March 1992 | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02 |
05/03/925 March 1992 | NEW DIRECTOR APPOINTED |
05/03/925 March 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/9227 February 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/924 February 1992 | REGISTERED OFFICE CHANGED ON 04/02/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
22/11/9022 November 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
18/10/9018 October 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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