Advanced company searchLink opens in new window

WTI UK LTD

Company number 01332476

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)
15 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015
16 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20,002,000
26 May 2015 TM01 Termination of appointment of Devina A. Rankin as a director on 8 May 2015
26 May 2015 TM01 Termination of appointment of Don Patrick Carpenter as a director on 8 May 2015
26 May 2015 TM01 Termination of appointment of Mark A. Lockett as a director on 8 May 2015
13 Feb 2015 AUD Auditor's resignation
16 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,002,000
12 May 2014 AA Full accounts made up to 31 December 2013
18 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
22 May 2013 AA Full accounts made up to 31 December 2012
04 Dec 2012 TM01 Termination of appointment of James Alderson as a director
31 Oct 2012 TM01 Termination of appointment of David Beavens as a director
09 Oct 2012 AA Full accounts made up to 31 December 2011
14 Sep 2012 AP01 Appointment of Devina A. Rankin as a director
14 Sep 2012 AP01 Appointment of Mark A. Lockett as a director
13 Sep 2012 TM01 Termination of appointment of Greg Robertson as a director
13 Sep 2012 TM01 Termination of appointment of Cherie Rice as a director
18 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
24 Feb 2012 AP01 Appointment of James Guy Alderson Iv as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
23 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
23 Jun 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 15 June 2011
23 Jun 2011 CH01 Director's details changed for Gary S Aguinaga on 15 June 2011
23 Jun 2011 CH01 Director's details changed for Cherie C Rice on 15 June 2011