Advanced company searchLink opens in new window

L W & T ENGINEERING (UK) LIMITED

Company number 06187893

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)
13 Mar 2025 PSC07 Cessation of Raymond John Oakley as a person with significant control on 12 March 2025
13 Mar 2025 PSC08 Notification of a person with significant control statement
13 Mar 2025 SH01 Statement of capital following an allotment of shares on 12 March 2025
  • GBP 601
13 Mar 2025 PSC07 Cessation of Paul Rogers as a person with significant control on 12 March 2025
21 Feb 2025 CH01 Director's details changed for Thomas Oakley on 21 February 2025
06 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2023 CH01 Director's details changed for Mr Raymond John Oakley on 4 October 2023
04 Oct 2023 PSC04 Change of details for Raymond John Oakley as a person with significant control on 4 October 2023
18 May 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 CH01 Director's details changed for Mr Raymond John Oakley on 13 July 2022
14 Jul 2022 PSC04 Change of details for Paul Rogers as a person with significant control on 13 July 2022
14 Jul 2022 CH01 Director's details changed for Thomas Oakley on 13 July 2022
14 Jul 2022 CH01 Director's details changed for Mr Paul Rogers on 13 July 2022
14 Jul 2022 PSC04 Change of details for Raymond John Oakley as a person with significant control on 13 July 2022
13 Jul 2022 AD01 Registered office address changed from First Floor Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY to 81 High Street Cosham Hampshire PO6 3BL on 13 July 2022
16 May 2022 CH01 Director's details changed for Mr Paul Rogers on 16 May 2022
03 May 2022 CS01 Confirmation statement made on 27 March 2022 with updates
09 Feb 2022 PSC01 Notification of Raymond John Oakley as a person with significant control on 1 November 2021
09 Feb 2022 PSC01 Notification of Paul Rogers as a person with significant control on 1 November 2021
09 Feb 2022 PSC07 Cessation of John Henry Smith as a person with significant control on 1 November 2021
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 TM01 Termination of appointment of John Henry Smith as a director on 1 November 2021