WSW PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Change of details for Mr Gareth Edward White as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Change of details for Mr Colin Paul Cheek as a person with significant control on 2025-02-12 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Notification of Colin Paul Cheek as a person with significant control on 2022-11-18 |
16/08/2416 August 2024 | Change of details for Mr Gareth Edward White as a person with significant control on 2022-11-18 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
05/04/245 April 2024 | Registered office address changed from Unit 6B Meadway Court Rutherford Close Stevenage SG1 2EF England to Titmore Court Suite 8, Titmore Green Little Wymondley Hitchin SG4 7JT on 2024-04-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Appointment of Mr Colin Mcneill as a director on 2023-10-01 |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Statement of capital following an allotment of shares on 2022-11-18 |
14/01/2314 January 2023 | Change of share class name or designation |
12/01/2312 January 2023 | Particulars of variation of rights attached to shares |
13/05/2213 May 2022 | Cessation of Cryws Edward Dilwyn White as a person with significant control on 2022-04-23 |
13/05/2213 May 2022 | Termination of appointment of Gordon John Ritchie as a director on 2022-04-23 |
13/05/2213 May 2022 | Termination of appointment of Crwys Edward Dilwyn White as a director on 2022-04-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Satisfaction of charge 1 in full |
28/09/2128 September 2021 | Registered office address changed from C/O Mr White 313 Gilbert House Barbican London EC2Y 8BD to Unit 6B Meadway Court Rutherford Close Stevenage SG1 2EF on 2021-09-28 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
25/05/2125 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
13/11/2013 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRYWS EDWARD DILWYN WHITE |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
24/07/2024 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 04/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/07/1919 July 2019 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 04/05/2019 |
10/07/1910 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/07/1816 July 2018 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 04/05/2018 |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | PREVSHO FROM 31/07/2017 TO 31/03/2017 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
24/05/1624 May 2016 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, DIRECTOR LUKE WHITE |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
22/09/1522 September 2015 | SECOND FILING WITH MUD 14/07/15 FOR FORM AR01 |
08/09/158 September 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/06/1530 June 2015 | AUTH SHARE CAPITAL REF TO IN CLAUSE 5 NO LONGER RESTRICTED 12/06/2015 |
30/06/1530 June 2015 | 12/06/15 STATEMENT OF CAPITAL GBP 86813 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/02/156 February 2015 | DIRECTOR APPOINTED MR COLIN PAUL CHEEK |
11/08/1411 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
06/08/146 August 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/08/146 August 2014 | COMPANY NAME CHANGED WITHEY SMALL WORKS LIMITED CERTIFICATE ISSUED ON 06/08/14 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
19/07/1319 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
07/06/137 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
16/11/1216 November 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
26/10/1226 October 2012 | APPOINTMENT TERMINATED, DIRECTOR BEN VENUS |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/09/111 September 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
02/11/102 November 2010 | DIRECTOR APPOINTED MR BEN VENUS |
02/11/102 November 2010 | DIRECTOR APPOINTED MR LUKE WHITE |
02/11/102 November 2010 | DIRECTOR APPOINTED MR GORDON JOHN RITCHIE |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRWYS EDWARD DILWYN WHITE / 14/07/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD WHITE / 14/07/2010 |
27/10/1027 October 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
09/09/099 September 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/07/0814 July 2008 | 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