Advanced company searchLink opens in new window

W D A MACHINE KNIVES LTD

Company number 03923468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
03 Nov 2021 MA Memorandum and Articles of Association
03 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 810
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
11 Feb 2021 PSC04 Change of details for Mr Paul Jonathon Harris as a person with significant control on 26 January 2021
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
15 Jul 2019 AA Micro company accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 May 2018 TM01 Termination of appointment of Andrew Leslie Harris as a director on 26 September 2016
20 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
10 Feb 2017 TM02 Termination of appointment of Gail Oxley as a secretary on 10 February 2017
10 Feb 2017 AD01 Registered office address changed from Unit 11C Orgreave Road Dore House Ind Estate Sheffield South Yorks S13 9LQ to Unit 14C Dore House Industrial Estate Orgreave Close Sheffield S13 9NP on 10 February 2017