WITT LIMITED

06348505
METHERELL GARD BURN VIEW BUDE CORNWALL EX23 8BX

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With Updates 32 Buy now
19 Jul 2024 accounts Annual Accounts 10 Buy now
23 Sep 2023 confirmation-statement Confirmation Statement With No Updates 31 Buy now
31 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2023 officers Change of particulars for director (Mary Bernadette Wickett) 2 Buy now
31 Aug 2023 officers Change of particulars for director (Martin John Wickett) 2 Buy now
26 Jul 2023 accounts Annual Accounts 10 Buy now
05 Dec 2022 accounts Annual Accounts 11 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With Updates 35 Buy now
01 Jul 2022 officers Appointment of director (Mr Timothy John Williams) 2 Buy now
06 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 42 Buy now
11 Aug 2021 accounts Annual Accounts 13 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 28 Buy now
25 Sep 2020 officers Change of particulars for director (Mary Bernadette Wickett) 2 Buy now
25 Sep 2020 officers Change of particulars for director (Martin John Wickett) 2 Buy now
25 Sep 2020 officers Change of particulars for director (Mr William Corr) 2 Buy now
25 Sep 2020 officers Change of particulars for director (Mr John Roger Evans) 2 Buy now
30 Jul 2020 accounts Annual Accounts 13 Buy now
10 Feb 2020 officers Termination of appointment of director (Edwin John Strang) 1 Buy now
23 Dec 2019 accounts Annual Accounts 13 Buy now
23 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With Updates 25 Buy now
04 Sep 2019 officers Appointment of director (Mr John Roger Evans) 2 Buy now
03 Sep 2019 officers Termination of appointment of director (James Michael Burnell-Nugent) 1 Buy now
13 Aug 2019 accounts Annual Accounts 14 Buy now
31 Jul 2019 officers Termination of appointment of director (Ronald David Cowley) 1 Buy now
31 May 2019 officers Change of particulars for director (Mr Edwin John Strang) 2 Buy now
31 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jan 2019 officers Termination of appointment of director (Nicholas Gill) 1 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With Updates 29 Buy now
31 May 2018 accounts Annual Accounts 9 Buy now
25 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With Updates 32 Buy now
16 Jun 2017 officers Appointment of director (Mr Ronald David Cowley) 2 Buy now
30 May 2017 accounts Annual Accounts 8 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 37 Buy now
14 Jun 2016 capital Return of Allotment of shares 5 Buy now
06 Jun 2016 capital Return of Allotment of shares 4 Buy now
27 May 2016 accounts Annual Accounts 8 Buy now
03 Mar 2016 mortgage Registration of a charge 24 Buy now
05 Feb 2016 officers Appointment of director (Sir James Michael Burnell-Nugent) 2 Buy now
13 Jan 2016 officers Termination of appointment of director (Ian William Reeves) 1 Buy now
10 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
10 Nov 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2015 resolution Resolution 35 Buy now
22 Oct 2015 officers Appointment of director (Mr Ian William Reeves) 2 Buy now
25 Sep 2015 annual-return Annual Return 11 Buy now
24 Feb 2015 accounts Annual Accounts 8 Buy now
24 Sep 2014 annual-return Annual Return 11 Buy now
24 Sep 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
22 Sep 2014 capital Return of Allotment of shares 3 Buy now
22 Sep 2014 capital Return of Allotment of shares 3 Buy now
09 Jun 2014 accounts Amended Accounts 9 Buy now
30 May 2014 capital Return of Allotment of shares 3 Buy now
10 May 2014 accounts Annual Accounts 8 Buy now
28 Apr 2014 officers Appointment of director (Mr Nicholas Gill) 2 Buy now
16 Apr 2014 officers Termination of appointment of director (Penelope Paddle) 1 Buy now
14 Oct 2013 annual-return Annual Return 10 Buy now
08 Aug 2013 capital Return of Allotment of shares 3 Buy now
08 Aug 2013 mortgage Registration of a charge 13 Buy now
07 Aug 2013 officers Appointment of director (Mr William Corr) 2 Buy now
30 Apr 2013 accounts Annual Accounts 7 Buy now
18 Apr 2013 resolution Resolution 4 Buy now
18 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
27 Feb 2013 officers Termination of appointment of director (Russell Ward) 1 Buy now
12 Oct 2012 annual-return Annual Return 10 Buy now
09 Oct 2012 resolution Resolution 57 Buy now
23 Aug 2012 officers Appointment of director (Mrs Penelope Anne Paddle) 3 Buy now
23 Aug 2012 officers Appointment of director (Mr Edwin John Strang) 3 Buy now
23 Aug 2012 officers Appointment of director (Russell Ward) 3 Buy now
21 Aug 2012 capital Return of Allotment of shares 3 Buy now
21 Aug 2012 capital Return of Allotment of shares 3 Buy now
04 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2012 accounts Annual Accounts 6 Buy now
13 Oct 2011 capital Return of Allotment of shares 3 Buy now
16 Sep 2011 annual-return Annual Return 6 Buy now
05 Sep 2011 officers Termination of appointment of secretary (Mary Wickett) 1 Buy now
07 Jan 2011 accounts Annual Accounts 6 Buy now
07 Sep 2010 annual-return Annual Return 7 Buy now
07 Sep 2010 address Move Registers To Sail Company 1 Buy now
07 Sep 2010 address Change Sail Address Company 1 Buy now
07 Sep 2010 officers Change of particulars for director (Mary Bernadette Wickett) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Martin John Wickett) 2 Buy now
30 Jul 2010 capital Return of Allotment of shares 4 Buy now
17 May 2010 accounts Annual Accounts 6 Buy now
09 Sep 2009 annual-return Return made up to 21/08/09; full list of members 4 Buy now
09 Sep 2009 officers Appointment terminated secretary mary wickett 1 Buy now
08 Dec 2008 annual-return Return made up to 21/08/08; full list of members 3 Buy now
05 Nov 2008 resolution Resolution 1 Buy now
30 Oct 2008 capital Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
24 Oct 2008 accounts Annual Accounts 6 Buy now
09 Oct 2008 officers Director and secretary appointed mary bernadette wickett 2 Buy now
21 Aug 2007 incorporation Incorporation Company 11 Buy now