- Company Overview for WITMUN ENGINEERING LIMITED (09486951)
- Filing history for WITMUN ENGINEERING LIMITED (09486951)
- People for WITMUN ENGINEERING LIMITED (09486951)
- More for WITMUN ENGINEERING LIMITED (09486951)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
24 Jan 2025 | AAMD | Amended micro company accounts made up to 31 December 2019 | |
24 Jan 2025 | AAMD | Amended micro company accounts made up to 31 December 2023 | |
24 Jan 2025 | AAMD | Amended micro company accounts made up to 31 December 2021 | |
24 Jan 2025 | AAMD | Amended micro company accounts made up to 31 December 2020 | |
24 Jan 2025 | AAMD | Amended micro company accounts made up to 31 December 2022 | |
29 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Mar 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
24 Mar 2021 | PSC04 | Change of details for a person with significant control | |
24 Mar 2021 | PSC04 | Change of details for Mr Daniel Hester as a person with significant control on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Kyle Loveday on 23 March 2021 | |
23 Mar 2021 | CH04 | Secretary's details changed for Franchise Accounting Secretaries Ltd on 23 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 48 Nutfield Road Merstham Redhill Surrey RH1 3EP United Kingdom to 63 Nutfield Redhill Surrey RH1 3ER on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Daniel Hester on 23 March 2021 | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
14 Jan 2020 | CH04 | Secretary's details changed for Franchise Accounting Secretaries Ltd on 1 January 2020 | |
14 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2020
|
|
14 Jan 2020 | PSC07 | Cessation of Kyle Shannon Loveday as a person with significant control on 1 January 2020 |