WRITTLE PROJECTS LIMITED

Company Documents

DateDescription
15/04/2415 April 2024 Final Gazette dissolved following liquidation

View Document

15/04/2415 April 2024 Final Gazette dissolved following liquidation

View Document

15/01/2415 January 2024 Return of final meeting in a members' voluntary winding up

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Appointment of a voluntary liquidator

View Document

04/04/224 April 2022 Declaration of solvency

View Document

04/04/224 April 2022 Resolutions

View Document

02/07/212 July 2021 Director's details changed for Mr Keith Graham Boyce on 2021-07-02

View Document

24/07/2024 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

06/03/206 March 2020 ADOPT ARTICLES 21/02/2020

View Document

06/03/206 March 2020 SUB-DIVISION 21/02/20

View Document

29/08/1929 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM BOYCE / 01/05/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

17/10/1817 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY DYER + CO SECRETARIAL SERVICES LTD

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

15/09/1715 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

25/08/1525 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/06/128 June 2012 COMPANY NAME CHANGED OFFICE SPARE 1 LIMITED CERTIFICATE ISSUED ON 08/06/12

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR KEITH GRAHAM BOYCE

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA THIRLWALL

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM BOYCE / 06/06/2012

View Document

03/04/123 April 2012 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