WRITE ON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/12/2325 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Notification of Amanda Whone as a person with significant control on 2023-04-01

View Document

12/09/2312 September 2023 Cessation of Nicholas Whone as a person with significant control on 2023-04-01

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

23/05/2323 May 2023 Termination of appointment of Nicholas Whone as a director on 2023-04-01

View Document

23/05/2323 May 2023 Termination of appointment of Nicholas Whone as a secretary on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Registered office address changed from 16 st Thomas a Becket Walk Hampsthwaite Harrogate North Yorkshire HG3 2FS England to 4 Kingsway Harrogate North Yorkshire HG1 5NQ on 2022-11-24

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Registered office address changed from 6 Rossett Green Lane Harrogate North Yorkshire HG2 9LJ England to 16 st Thomas a Becket Walk Hampsthwaite Harrogate North Yorkshire HG3 2FS on 2021-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM UNIT 14 CLARO COURT BUSINESS CENTRE CLARO ROAD HARROGATE NORTH YORKSHIRE HG1 4BA ENGLAND

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WHONE / 27/10/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LESLEY WHONE / 07/07/2010

View Document

23/06/1023 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WHONE / 10/06/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WHONE / 10/06/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WHONE / 02/07/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WHONE / 02/07/2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 3 GROVE PARK COURT, SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 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