Advanced company searchLink opens in new window

WJTT HOLDINGS LTD

Company number 12375121

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)
05 Jun 2024 AP01 Appointment of Mr Philip Brown as a director on 31 May 2024
05 Jun 2024 AP01 Appointment of Mr Alexander Torkington as a director on 31 May 2024
05 Jun 2024 AP01 Appointment of Mr Daniel James Bullement as a director on 31 May 2024
05 Jun 2024 TM01 Termination of appointment of Camilla Anne Thompson as a director on 31 May 2024
05 Jun 2024 TM01 Termination of appointment of Lucy Lawrence Eggleston as a director on 31 May 2024
05 Jun 2024 PSC07 Cessation of Helen Claire Eggleston as a person with significant control on 31 May 2024
05 Jun 2024 PSC02 Notification of Wjtt Group Ltd as a person with significant control on 31 May 2024
05 Jun 2024 PSC07 Cessation of Edward Mark Eggleston as a person with significant control on 31 May 2024
24 May 2024 AA Total exemption full accounts made up to 31 December 2023
01 May 2024 CH01 Director's details changed for Miss Camilla Anne Eggleston on 23 September 2023
24 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
17 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
14 Oct 2021 AD01 Registered office address changed from Unit 8 Rix Road Hull HU7 0BT United Kingdom to 3 Burma Drive Marfleet Industrial Estate Hull East Yorkshire HU9 5SD on 14 October 2021
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Apr 2021 MR04 Satisfaction of charge 123751210001 in full
23 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with updates
24 Dec 2020 SH08 Change of share class name or designation
24 Dec 2020 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 1,500,100
20 Aug 2020 MR01 Registration of charge 123751210001, created on 6 August 2020
23 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted