W.T. PARTNERSHIP - LEEDS

Amp House Amp House, Croydon, CR0 2LX, Surrey
StatusACTIVE
Company No.01605930
Category
Incorporated29 Dec 1981
Age42 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

W.T. PARTNERSHIP - LEEDS is an active with number 01605930. It was incorporated 42 years, 4 months, 29 days ago, on 29 December 1981. The company address is Amp House Amp House, Croydon, CR0 2LX, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-24

Officer name: Mr Gary Brian Elkes

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Alastair Vickers

Termination date: 2022-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Day

Cessation date: 2021-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas John Day

Termination date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-01

Psc name: Gary Elkes

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-31

Officer name: Peter Charles Willows

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2012

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean Anthony Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Alastair Vickers

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Charles Willows

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/12/08

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/12/07

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/06

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/05

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/04

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/03

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/02

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 11/09/02 from: leon house high street croydon surrey CR9 1YY

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/01

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/00

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/99

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/98

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/97

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/96

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/95

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/94

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/93

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/92

Documents

View document PDF

Legacy

Date: 30 Mar 1992

Category: Annual-return

Type: 363b

Description: Annual return made up to 28/12/91

Documents

View document PDF

Resolution

Date: 10 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 1991

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/01/91

Documents

View document PDF

Legacy

Date: 28 Feb 1990

Category: Annual-return

Type: 363

Description: Annual return made up to 28/12/89

Documents

View document PDF

Resolution

Date: 19 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 1989

Category: Annual-return

Type: 363

Description: Annual return made up to 31/12/88

Documents

View document PDF

Legacy

Date: 29 Feb 1988

Category: Annual-return

Type: 363

Description: Annual return made up to 30/01/88

Documents

View document PDF

Legacy

Date: 12 Feb 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 15/01/87

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 04 Dec 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ARLINDA LTD

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:10920427
Status:ACTIVE
Category:Private Limited Company

BOND TRUSTEES AND NOMINEES LIMITED

18 CANTERBURY ROAD,KENT,CT5 4EY

Number:03245462
Status:ACTIVE
Category:Private Limited Company

CARNEGIE TEA-ROOM & DELI LIMITED

28 QUEENSGATE,INVERNESS,IV1 1DJ

Number:SC514482
Status:ACTIVE
Category:Private Limited Company

COMBINE AV LTD

16 THE MALL,SURBITON,KT6 4EQ

Number:10406998
Status:ACTIVE
Category:Private Limited Company

KITEWOOD SECURITIES LIMITED

85 GRACECHURCH STREET,LONDON,EC3V 0AA

Number:06798931
Status:ACTIVE
Category:Private Limited Company
Number:CE014982
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source