Advanced company searchLink opens in new window

WTOW LTD

Company number 09301501

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)
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
15 Nov 2023 CH01 Director's details changed for Mr Mathew Reardon on 15 November 2023
15 Nov 2023 AP01 Appointment of Miss Lynne Davis as a director on 1 November 2023
14 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2023 MA Memorandum and Articles of Association
24 Feb 2023 MA Memorandum and Articles of Association
22 Feb 2023 CC04 Statement of company's objects
17 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
07 Oct 2022 TM01 Termination of appointment of Simone Jayne Devinett as a director on 1 September 2022
07 Oct 2022 AP01 Appointment of Mr Mathew Reardon as a director on 1 May 2022
16 Jun 2022 PSC01 Notification of Ian John Thomas as a person with significant control on 15 June 2022
15 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 15 June 2022
14 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
18 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
28 May 2021 AA Micro company accounts made up to 30 April 2020
08 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
08 Nov 2020 CH01 Director's details changed for Mr Ian John Thomas on 1 November 2020
08 Nov 2020 CH01 Director's details changed for Mr Phillip John Vickery on 1 November 2020
08 Nov 2020 CH01 Director's details changed for Mrs Simone Jayne Devinett on 1 November 2020
04 Nov 2020 PSC08 Notification of a person with significant control statement
04 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 4 November 2020
18 May 2020 AD01 Registered office address changed from No 30 the Old Library Building Bute Street Treherbert Treorchy Rhondda Cynon Taff CF42 5NR Wales to Old Library Building Bute Street Bute Street Treherbert Treorchy Rct CF42 5NR on 18 May 2020
18 May 2020 TM01 Termination of appointment of Ceri Nicholas as a director on 27 March 2020