Wa Exports Ltd
FORTUNE INTERNATIONAL LIMITED
FORTUNE EXIMPORTS LIMITED
WA EXPORTS LIMITED
Company type
Private Limited Company , Active
Company Number
12720849
Universal Entity Code 2403-0166-6036-3626
Record last updated
Wednesday, July 22, 2020 3:16:30 AM UTC
Official Address
61 Wood Way Great Notley Braintree England Cm777js And West, Great Notley And Braintree West
There are 8 companies registered at this street
Locality
Great Notley And Braintree West
Region
Essex, England
Postal Code
CM777JS
Sector
Sale of other motor vehicles
Visits
WA EXPORTS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-10 2022-8 2022-9 2022-12 2023-10 2023-12 2024-1 2024-4 2024-5 2024-6 2024-7 2024-9 2024-12 2025-1 2025-2 2025-3 2025-4 2025-6 0 1 2 3 4 5 6 7 8 9
Document Type
Publication date
Download link
Registry
Jul 18, 2020
Appointment of a man as Director and Company Director
Registry
Jul 5, 2020
Two appointments: 2 men
Notices
Sep 30, 2015
Appointment of liquidators
Notices
Sep 30, 2015
Resolutions for winding-up
Notices
Sep 3, 2015
Meetings of creditors
Registry
Aug 24, 2015
Company name change
Registry
Aug 24, 2015
Annual return
Registry
Aug 24, 2015
Change of name certificate
Financials
Oct 27, 2014
Annual accounts
Registry
Aug 7, 2014
Annual return
Financials
Sep 27, 2013
Annual accounts
Registry
Aug 21, 2013
Annual return
Registry
Mar 2, 2013
Particulars of a mortgage or charge
Registry
Jan 16, 2013
Resignation of one Director
Registry
Jan 14, 2013
Resignation of one Businessman and one Director (a man)
Financials
Sep 5, 2012
Annual accounts
Registry
Aug 1, 2012
Annual return
Financials
Sep 13, 2011
Annual accounts
Registry
Jul 26, 2011
Annual return
Registry
Jul 26, 2011
Change of particulars for director
Financials
Oct 3, 2010
Annual accounts
Registry
Aug 3, 2010
Annual return
Registry
Aug 3, 2010
Change of particulars for director
Financials
Nov 5, 2009
Annual accounts
Registry
Aug 3, 2009
Annual return
Financials
Nov 1, 2008
Annual accounts
Registry
Sep 1, 2008
Annual return
Financials
Oct 31, 2007
Annual accounts
Registry
Aug 15, 2007
Annual return
Financials
Aug 31, 2006
Annual accounts
Registry
Jul 21, 2006
Annual return
Financials
Nov 3, 2005
Annual accounts
Registry
Sep 27, 2005
Annual return
Financials
Nov 22, 2004
Annual accounts
Registry
Jul 27, 2004
Annual return
Registry
Jan 31, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 22, 2004
Particulars of a mortgage or charge
Financials
Oct 4, 2003
Annual accounts
Registry
Aug 21, 2003
Annual return
Registry
Sep 30, 2002
Annual return 4032...
Financials
Apr 24, 2002
Annual accounts
Registry
Oct 18, 2001
Change in situation or address of registered office
Registry
Oct 18, 2001
Annual return
Registry
Aug 24, 2001
Particulars of a mortgage or charge
Registry
Aug 10, 2001
Appointment of a director
Registry
Aug 1, 2001
Appointment of a man as Director and Businessman
Registry
Jan 12, 2001
Company name change
Registry
Jan 12, 2001
Change of name certificate
Registry
Sep 26, 2000
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Sep 4, 2000
Change in situation or address of registered office
Registry
Sep 4, 2000
Change of accounting reference date
Registry
Sep 4, 2000
Appointment of a secretary
Registry
Sep 4, 2000
Appointment of a director
Registry
Jul 24, 2000
Resignation of a secretary
Registry
Jul 24, 2000
Resignation of a director
Registry
Jul 13, 2000
Four appointments: 2 men and 2 companies