W.T. PARTNERSHIP - LEEDS
Status | ACTIVE |
Company No. | 01605930 |
Category | |
Incorporated | 29 Dec 1981 |
Age | 42 years, 4 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/12/08
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/12/07
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/06
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/05
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/04
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/03
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/02
Documents
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
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/01
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/00
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/99
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/98
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/97
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/96
Documents
Legacy
Date: 11 Jan 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/95
Documents
Legacy
Date: 08 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jan 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/94
Documents
Legacy
Date: 25 Jan 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/93
Documents
Legacy
Date: 23 Dec 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/92
Documents
Legacy
Date: 30 Mar 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 28/12/91
Documents
Resolution
Date: 10 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/01/91
Documents
Legacy
Date: 28 Feb 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 28/12/89
Documents
Resolution
Date: 19 Feb 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Aug 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Jul 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Mar 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 31/12/88
Documents
Legacy
Date: 29 Feb 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 30/01/88
Documents
Legacy
Date: 12 Feb 1987
Category: Annual-return
Type: 363
Description: Annual return made up to 15/01/87
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 04 Dec 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
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 |
16 THE MALL,SURBITON,KT6 4EQ
Number: | 10406998 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GRACECHURCH STREET,LONDON,EC3V 0AA
Number: | 06798931 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014982 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |