- Company Overview for W TECHNICAL CONSULTING LIMITED (05721980)
- Filing history for W TECHNICAL CONSULTING LIMITED (05721980)
- People for W TECHNICAL CONSULTING LIMITED (05721980)
- More for W TECHNICAL CONSULTING LIMITED (05721980)
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) |
---|---|---|---|
26 Apr 2015 | CH01 | Director's details changed for Mr Darryl Roger Keyte on 20 April 2015 | |
28 Nov 2014 | AA | Micro company accounts made up to 28 February 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for Darryl Roger Keyte on 1 January 2014 | |
28 Dec 2013 | AD01 | Registered office address changed from 77 Grange Drive Streetly Sutton Coldfield West Midlands B74 3DT England on 28 December 2013 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
03 Jun 2012 | AD01 | Registered office address changed from C/O Sjd Accountancy Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield Birmingham West Midlands B72 1TJ on 3 June 2012 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
27 May 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Darryl Roger Keyte on 1 October 2009 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
08 Jun 2009 | 363a | Return made up to 27/02/09; full list of members | |
08 Jun 2009 | 288c | Secretary's change of particulars / sjd (secretaries) LIMITED / 27/02/2009 | |
05 Jun 2009 | 288b | Appointment terminated secretary sjd (secretaries) LIMITED | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
19 Aug 2008 | 363s | Return made up to 27/02/08; full list of members | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from c/o sjd accountancy 2ND floor 43 temple row birmingham west midlands B2 5LS | |
28 Feb 2008 | 288c | Director's change of particulars / darryl keyte / 21/02/2008 |