- Company Overview for W D A MACHINE KNIVES LTD (03923468)
- Filing history for W D A MACHINE KNIVES LTD (03923468)
- People for W D A MACHINE KNIVES LTD (03923468)
- Charges for W D A MACHINE KNIVES LTD (03923468)
- More for W D A MACHINE KNIVES LTD (03923468)
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
|
|
15 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 8 October 2021
|
|
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 |