WTKD FINANCE LIMITED

Company Documents

DateDescription
29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 21 PENLLINE ROAD CARDIFF CF14 2AA WALES

View Document

22/08/1922 August 2019 SPECIAL RESOLUTION TO WIND UP

View Document

22/08/1922 August 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/08/1922 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1924 April 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 19 PENLLINE ROAD WHITCHURCH CARDIFF CF14 2AA WALES

View Document

27/04/1827 April 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR OLIVER WATKINS

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED JOANNE MARY WATKINS

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

24/04/1724 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 16 GOLD TOPS NEWPORT SOUTH WALES NP20 4PH

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1527 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MRS GEORGINA DIXON

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/02/1412 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071552730002

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/02/1315 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

06/03/126 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/11/117 November 2011 PREVEXT FROM 28/02/2011 TO 31/07/2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR EILEEN JONES

View Document

10/03/1110 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information