- Company Overview for WITT LIMITED (06348505)
- Filing history for WITT LIMITED (06348505)
- People for WITT LIMITED (06348505)
- Charges for WITT LIMITED (06348505)
- More for WITT LIMITED (06348505)
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
|
|
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 18 February 2016
|
|
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
|
|
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
|