Advanced company searchLink opens in new window

W & T INVESTMENTS CHESHIRE LIMITED

Company number 11901710

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Sep 2024 AD01 Registered office address changed from 11 Mallard Court Crewe Cheshire CW1 6ZQ England to 28 Mill Hill Lane Sandbach Cheshire CW11 4PN on 25 September 2024
23 May 2024 PSC04 Change of details for Mr Matthew Edward Timms as a person with significant control on 23 May 2024
23 May 2024 PSC07 Cessation of Scott Luis Williams as a person with significant control on 23 May 2024
23 May 2024 TM01 Termination of appointment of Scott Luis Williams as a director on 23 May 2024
15 May 2024 CS01 Confirmation statement made on 22 March 2024 with updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
22 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-22
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 CH01 Director's details changed for Mr Scott Luis Williams on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to 11 Mallard Court Crewe Cheshire CW1 6ZQ on 1 June 2021
25 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
19 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-27
25 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
14 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-13
23 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-23
  • GBP 100