WOLTER (UK) LIMITED - ASHBY-DE-LA-ZOUCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Accounts. Accounts type micro entity. 2023-06-23 View Report
Confirmation statement. Statement with no updates. 2022-08-26 View Report
Accounts. Accounts type micro entity. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2021-08-17 View Report
Accounts. Accounts type micro entity. 2021-06-16 View Report
Confirmation statement. Statement with no updates. 2020-08-12 View Report
Accounts. Accounts type micro entity. 2020-05-28 View Report
Confirmation statement. Statement with no updates. 2019-08-08 View Report
Accounts. Accounts type micro entity. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2018-08-23 View Report
Accounts. Accounts type micro entity. 2018-06-12 View Report
Persons with significant control. Change date: 2017-08-23. Psc name: Mr Guy Dutton. 2017-08-24 View Report
Confirmation statement. Statement with no updates. 2017-08-24 View Report
Accounts. Accounts type total exemption full. 2017-04-24 View Report
Confirmation statement. Statement with updates. 2016-08-16 View Report
Officers. Officer name: Rachel Flood. Termination date: 2016-08-12. 2016-08-16 View Report
Accounts. Accounts type total exemption small. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Accounts. Accounts type total exemption small. 2015-05-17 View Report
Address. New address: 3 Rushton's Yard Market Street Ashby-De-La-Zouch Leicestershire LE65 1AL. Change date: 2014-12-15. Old address: Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-09-16 View Report
Accounts. Accounts type total exemption small. 2014-02-18 View Report
Annual return. With made up date full list shareholders. 2013-08-15 View Report
Accounts. Accounts type total exemption small. 2013-02-27 View Report
Annual return. With made up date full list shareholders. 2012-08-21 View Report
Accounts. Accounts type total exemption small. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-08-23 View Report
Accounts. Accounts type total exemption small. 2011-01-19 View Report
Annual return. With made up date full list shareholders. 2010-09-16 View Report
Accounts. Accounts type total exemption small. 2010-04-27 View Report
Annual return. With made up date full list shareholders. 2009-10-22 View Report
Accounts. Accounts type total exemption small. 2009-08-04 View Report
Annual return. Legacy. 2008-09-01 View Report
Officers. Description: Director's change of particulars / guy dutton / 31/07/2008. 2008-09-01 View Report
Accounts. Accounts type total exemption small. 2007-12-06 View Report
Annual return. Legacy. 2007-08-23 View Report
Accounts. Accounts type total exemption small. 2007-04-20 View Report
Annual return. Legacy. 2006-08-24 View Report
Accounts. Accounts type total exemption small. 2006-04-13 View Report
Annual return. Legacy. 2005-12-09 View Report
Capital. Description: Ad 12/08/04--------- £ si 49@1=49 £ ic 1/50. 2005-12-09 View Report
Address. Description: Registered office changed on 22/07/05 from: 5TH floor city wharf new bailey street manchester M3 5ER. 2005-07-22 View Report
Accounts. Legacy. 2005-07-22 View Report
Officers. Description: New secretary appointed. 2005-03-14 View Report
Officers. Description: Secretary resigned. 2005-03-14 View Report
Officers. Description: Secretary resigned. 2004-08-24 View Report
Incorporation. Incorporation company. 2004-08-12 View Report