Advanced company searchLink opens in new window

W&C NOMINEES LIMITED

Company number 07964236

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)
28 Feb 2024 AA Micro company accounts made up to 28 February 2024
28 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
05 May 2023 AA Micro company accounts made up to 28 February 2023
30 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
30 Mar 2022 AA Micro company accounts made up to 28 February 2022
30 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
30 Mar 2021 AA Micro company accounts made up to 28 February 2021
30 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
18 Apr 2020 AA Micro company accounts made up to 29 February 2020
18 Apr 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
23 Mar 2020 AD01 Registered office address changed from First Floor, 49 Peter Street Manchester M2 3NG England to 21 Castle Hill Prestbury Macclesfield SK10 4AS on 23 March 2020
30 Sep 2019 AA Micro company accounts made up to 28 February 2019
03 Jun 2019 AD01 Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to First Floor, 49 Peter Street Manchester M2 3NG on 3 June 2019
11 Apr 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 28 February 2018
26 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 AA Unaudited abridged accounts made up to 28 February 2017
22 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 29 February 2016
03 Mar 2016 AA Accounts for a dormant company made up to 28 February 2015
03 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
16 Sep 2015 CERTNM Company name changed white & company nominees LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-24
02 Jun 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1