Advanced company searchLink opens in new window

WTUK LIMITED

Company number 08261731

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)
07 Mar 2017 AD01 Registered office address changed from 18 Market Place Bingham Nottingham NG13 8AP to Chesterfield House, 1 Station Street, Bingham, Station Street Bingham Nottingham NG13 8AQ on 7 March 2017
02 Dec 2016 CS01 Confirmation statement made on 2 November 2016 with updates
28 Sep 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 July 2016
21 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,254
07 Jul 2015 MA Memorandum and Articles of Association
07 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 1,254
07 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jan 2015 AD01 Registered office address changed from 18 Market Street Bingham Nottingham NG13 8AB to 18 Market Place Bingham Nottingham NG13 8AP on 29 January 2015
20 Jan 2015 CERTNM Company name changed whites fx LTD\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
15 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 11
08 Sep 2014 AD01 Registered office address changed from 4Th Floor 15 Wheeler Gate Nottingham NG1 2NA England to 18 Market Street Bingham Nottingham NG13 8AB on 8 September 2014
05 Aug 2014 AP01 Appointment of Miss Anna Louise Garrett as a director on 1 August 2014
05 Aug 2014 AP01 Appointment of Mr George Davies Thomas as a director on 1 August 2014
01 Aug 2014 CH01 Director's details changed for Mr Jack Horton on 1 August 2014
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 3 June 2014
  • GBP 11
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2014 SH10 Particulars of variation of rights attached to shares
21 Mar 2014 SH08 Change of share class name or designation
21 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2014 TM01 Termination of appointment of Frederick Reid as a director
22 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Nov 2013 AD01 Registered office address changed from 1 Colwick Quays Business Park Road No 2 Nottingham NG4 2JY on 25 November 2013
05 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders