Warwick Control Technologies Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-02-29 | |
Trade Debtors | £115,012 | +15.56% |
Employees | £3 | 0% |
Total assets | £115,429 | +18.15% |
WCT SOLUTIONS AND TRAINING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06326685 |
Record last updated |
Saturday, October 27, 2018 1:55:59 AM UTC |
Official Address |
Lifford Hall Tunnel Lane Kings Norton Birmingham B303jn Brandwood
There are 127 companies registered at this street
|
Locality |
Brandwood |
Region |
England |
Postal Code |
B303JN
|
Sector |
Other information service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 30, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Nov 27, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Nov 10, 2017 |
Annual accounts
|  |
Registry |
Jul 27, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Jul 18, 2017 |
Persons with significant control
|  |
Registry |
Dec 22, 2016 |
Registration of a charge / charge code
|  |
Financials |
Sep 19, 2016 |
Annual accounts
|  |
Registry |
Aug 16, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Jul 1, 2016 |
Three appointments: 3 men
|  |
Financials |
Oct 22, 2015 |
Annual accounts
|  |
Registry |
Jul 28, 2015 |
Annual return
|  |
Financials |
Aug 18, 2014 |
Annual accounts
|  |
Registry |
Aug 7, 2014 |
Annual return
|  |
Registry |
Sep 23, 2013 |
Annual return 2591429...
|  |
Financials |
Jul 18, 2013 |
Annual accounts
|  |
Registry |
Nov 28, 2012 |
Notice of particulars of variation of rights attached to shares
|  |
Registry |
Nov 28, 2012 |
Notice of name or other designation of class of shares
|  |
Registry |
Oct 15, 2012 |
Change of particulars for secretary
|  |
Registry |
Oct 15, 2012 |
Change of particulars for director
|  |
Registry |
Oct 15, 2012 |
Change of particulars for director 2589380...
|  |
Financials |
Sep 19, 2012 |
Annual accounts
|  |
Registry |
Jul 30, 2012 |
Change of name certificate
|  |
Registry |
Jul 30, 2012 |
Company name change
|  |
Registry |
Jul 27, 2012 |
Annual return
|  |
Financials |
Nov 18, 2011 |
Annual accounts
|  |
Registry |
Aug 10, 2011 |
Annual return
|  |
Financials |
Oct 22, 2010 |
Annual accounts
|  |
Registry |
Sep 6, 2010 |
Annual return
|  |
Financials |
Nov 16, 2009 |
Annual accounts
|  |
Registry |
Oct 12, 2009 |
Annual return
|  |
Registry |
Aug 18, 2008 |
Annual return 2633167...
|  |
Financials |
May 28, 2008 |
Annual accounts
|  |
Registry |
May 28, 2008 |
Accounts
|  |
Registry |
Sep 6, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 6, 2007 |
Resignation of a person
|  |
Registry |
Sep 6, 2007 |
Resignation of a person 1831943...
|  |
Registry |
Sep 6, 2007 |
Appointment of a person
|  |
Registry |
Sep 6, 2007 |
Appointment of a person 65949951...
|  |
Registry |
Jul 27, 2007 |
Four appointments: 2 men and 2 companies
|  |