Advanced company searchLink opens in new window

W.C. CONTRACTORS LIMITED

Company number 05735271

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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
13 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Aug 2015 TM02 Termination of appointment of Samuel Baiden as a secretary on 31 July 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
09 Mar 2015 CH01 Director's details changed for Mr Robert Watt on 31 March 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 Mar 2014 AD01 Registered office address changed from 2 Cecil Drive Corby Northamptonshire NN18 8BA England on 11 March 2014