WTL INVESTMENTS LIMITED

Gisborough Hall Gisborough Hall, Guisborough, TS14 6PT, North Yorkshire
StatusACTIVE
Company No.06252046
CategoryPrivate Limited Company
Incorporated18 May 2007
Age17 years, 15 days
JurisdictionEngland Wales

SUMMARY

WTL INVESTMENTS LIMITED is an active private limited company with number 06252046. It was incorporated 17 years, 15 days ago, on 18 May 2007. The company address is Gisborough Hall Gisborough Hall, Guisborough, TS14 6PT, North Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 31 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-20

Officer name: The Honourable Thomas Peregrine Long Chaloner

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Peregrine Long Choalner

Cessation date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-15

Officer name: Thomas Peregrine Long Chaloner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-11

Officer name: David John Tait

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: David John Tait

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Resolution

Date: 17 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-21

Officer name: David John Tait

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Honourable Thomas Peregrine Long Chaloner

Change date: 2012-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-21

Officer name: David John Tait

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-18

Officer name: Peter Anthony Salvatore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: The Honourable Thomas Peregrine Long Chaloner

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from gisborough hall gisborough middlesbrough cleveland TS14 6PT

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed the honourable thomas peregrine long chaloner

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/08 to 30/09/08

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/07/07--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Resolution

Date: 21 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: lakeside house, kingfisher way stockton on tees cleveland TS18 3NB

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed WT1 LIMITED\certificate issued on 19/06/07

Documents

View document PDF

Incorporation company

Date: 18 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONTERRE CIC

BONTERRE CIC TOP BARN FARM,WORCESTER,WR6 6NH

Number:09051053
Status:ACTIVE
Category:Community Interest Company

GENERAL BUSINESS LEASING LIMITED

38 CLARENCE STREET,SOUTHEND ON SEA,SS1 1BD

Number:02328073
Status:ACTIVE
Category:Private Limited Company

I MCMILLAN CONTRACTING LIMITED

14 MARGARET DRIVE,ALEXANDRIA,G83 0ET

Number:SC613465
Status:ACTIVE
Category:Private Limited Company

MAGNUS OPUS LTD

6 BRAMCOTE LANE,NOTTINGHAM,NG9 5EN

Number:09846738
Status:ACTIVE
Category:Private Limited Company

MALERMEISTER DROPPELMANN LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05318308
Status:ACTIVE
Category:Private Limited Company

R.J.F. (REBUILDERS) LIMITED

110 REGENT ROAD,LEICESTER,LE1 7LT

Number:01049610
Status:ACTIVE
Category:Private Limited Company

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