W.T.S. DONNINGTON LIMITED

Company Documents

DateDescription
14/09/1214 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/02/121 February 2012 Annual return made up to 30 August 2011 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 30 August 2010 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LYNNE RAYMOND / 29/08/2010

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK WALKER / 29/08/2010

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA RAYMOND

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM UNIT 12-13 CHURCHFIELD COURT BEWCASTLE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 9PJ

View Document

25/06/1025 June 2010 Annual return made up to 30 August 2009 with full list of shareholders

View Document

19/06/1019 June 2010 RES02

View Document

18/06/1018 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

26/06/0926 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS VICTORIA WALKER

View Document

15/01/0915 January 2009 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 39 MAIN STREET KIMBERLEY NOTTINGHAM NG16 2NG

View Document

06/09/006 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: UNIT 12/13 CHURCHFIELD COURT BEWCASTLE ROAD TOP VALLEY NOTTINGHAM NG5 9JL

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: UNIT 12/13 CHURCHFIELD COURT BEWCASTLE ROAD TOP VALLEY NOTTINGHAM NG5 9JL

View Document

16/10/9816 October 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: MALTINGS LANE DONNINGTON LINES PE11 4XA

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: EXPRESS BUILDINGS 29 UPPER PARLIAMENT STREET NOTTINGHAM NG1 2AQ

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 COMPANY NAME CHANGED WILLOUGHBY (75) LIMITED CERTIFICATE ISSUED ON 16/02/96

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 Incorporation

View Document

30/08/9530 August 1995 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