Advanced company searchLink opens in new window

WITT LIMITED

Company number 06348505

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)
31 Jul 2019 TM01 Termination of appointment of Ronald David Cowley as a director on 22 July 2019
31 May 2019 CH01 Director's details changed for Mr Edwin John Strang on 31 May 2019
31 May 2019 AD01 Registered office address changed from Metherell Gard Burn View Bude Cornwall EX23 8BX to Winchester House Deane Gate Avenue Taunton TA1 2UH on 31 May 2019
30 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
09 Jan 2019 TM01 Termination of appointment of Nicholas Gill as a director on 9 January 2019
06 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Jan 2018 MR04 Satisfaction of charge 063485050003 in full
21 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with updates
16 Jun 2017 AP01 Appointment of Mr Ronald David Cowley as a director on 1 June 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 15,568
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 12,192
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Mar 2016 MR01 Registration of charge 063485050003, created on 24 February 2016
05 Feb 2016 AP01 Appointment of Sir James Michael Burnell-Nugent as a director on 3 February 2016
13 Jan 2016 TM01 Termination of appointment of Ian William Reeves as a director on 1 December 2015
10 Nov 2015 SH08 Change of share class name or designation
10 Nov 2015 SH02 Sub-division of shares on 5 October 2015
10 Nov 2015 MR04 Satisfaction of charge 1 in full
10 Nov 2015 MR04 Satisfaction of charge 063485050002 in full
06 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 05/10/2015
22 Oct 2015 AP01 Appointment of Mr Ian William Reeves as a director on 9 September 2015
25 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 11,974