Wt&V LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)shareholder details and share percentages 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 related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-12-31 Employees £0 0% Total assets £97 0%
CARDIFF TRUCK CENTRE LIMITED
WATTS TRUCK & VAN (CARDIFF) LIMITED
WATTS TRUCK & VAN LIMITED
Company type Private Limited Company , Active Company Number 06459608 Record last updated Saturday, September 10, 2016 3:43:41 AM UTC Official Address Althorpe House High Street Alvington Aylburton And West Lydney, Alvington, Aylburton And West Lydney There are 19 companies registered at this street
Postal Code GL155DD Sector Activities of head offices
Visits Document Type Publication date Download link Registry Jun 30, 2016 Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm Registry Jun 30, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry May 29, 2015 Appointment of a man as Director and Dealer Principal Registry Apr 7, 2014 Resignation of one Secretary Registry Apr 4, 2014 Registration of a charge / charge code Registry Mar 31, 2014 Resignation of a woman Registry Feb 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 17, 2014 Statement of satisfaction of a charge / full / charge no 1 2041... Registry Aug 28, 2013 Annual return Financials Aug 7, 2013 Annual accounts Registry Oct 23, 2012 Change of name certificate Registry Oct 23, 2012 Company name change Registry Oct 23, 2012 Company name change 6459... Registry Sep 4, 2012 Annual return Financials Jul 23, 2012 Annual accounts Registry Aug 22, 2011 Annual return Financials Jun 13, 2011 Annual accounts Registry Dec 2, 2010 Resignation of one Director Registry Nov 30, 2010 Resignation of one Director (a man) Registry Oct 12, 2010 Change of name certificate Registry Oct 12, 2010 Company name change Registry Sep 21, 2010 Annual return Financials Aug 2, 2010 Annual accounts Registry Jan 3, 2010 Auditor's letter of resignation Registry Jan 3, 2010 Auditor's letter of resignation 2041... Registry Oct 5, 2009 Change of particulars for director Financials Sep 29, 2009 Annual accounts Registry Aug 28, 2009 Resignation of a secretary Registry Aug 26, 2009 Annual return Registry Jan 31, 2009 Particulars of a mortgage or charge Financials Jan 15, 2009 Annual accounts Financials Nov 12, 2008 Annual accounts 2041... Registry Sep 4, 2008 Annual return Registry Sep 4, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Sep 4, 2008 Register of members Registry Sep 4, 2008 Change in situation or address of registered office Registry Sep 3, 2008 Change of accounting reference date Registry May 8, 2008 Alteration to memorandum and articles Registry May 8, 2008 Appointment of a woman as Secretary Registry May 8, 2008 Change in situation or address of registered office Registry May 8, 2008 Resignation of a director Registry May 8, 2008 Appointment of a man as Director Registry Apr 11, 2008 Particulars of a mortgage or charge Registry Apr 10, 2008 Appointment of a man as Director Registry Apr 2, 2008 Three appointments: 2 men and a woman,: 2 men and a woman Registry Feb 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 12, 2008 Two appointments: 2 men Registry Jan 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jan 22, 2008 Annual accounts Registry Nov 28, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 30, 2007 Annual return Financials Jan 27, 2007 Annual accounts Registry Sep 7, 2006 Annual return Registry Jun 2, 2006 Particulars of a mortgage or charge Financials Jan 30, 2006 Annual accounts Registry Aug 25, 2005 Annual return Financials Mar 29, 2005 Annual accounts Registry Sep 2, 2004 Annual return Financials Dec 6, 2003 Annual accounts Registry Sep 26, 2003 Elective resolution Registry Sep 9, 2003 Annual return Financials Jan 10, 2003 Annual accounts Registry Sep 5, 2002 Annual return Financials Feb 2, 2002 Annual accounts Registry Sep 20, 2001 Annual return Registry Aug 30, 2001 Annual return 2041... Financials Jan 12, 2001 Annual accounts Registry Aug 31, 2000 Annual return Financials Feb 2, 2000 Annual accounts Registry Dec 29, 1999 Particulars of a mortgage or charge Registry Sep 9, 1999 Annual return Registry Aug 24, 1999 Annual return 2041... Financials Dec 4, 1998 Annual accounts Registry Aug 17, 1998 Annual return Financials Jan 12, 1998 Annual accounts Registry Sep 19, 1997 Annual return Financials Dec 11, 1996 Annual accounts Registry Nov 16, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 13, 1996 Annual return Registry Aug 4, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Aug 4, 1996 Return of allotments of shares issued for other than cash - original document Registry Jul 25, 1996 Ad --------- Financials Oct 3, 1995 Annual accounts Registry Aug 24, 1995 Annual return Financials Nov 29, 1994 Annual accounts Registry Sep 28, 1994 Annual return Financials Jan 31, 1994 Annual accounts Registry Sep 18, 1993 Particulars of a mortgage or charge Registry Aug 29, 1993 Annual return Financials Dec 15, 1992 Annual accounts Registry Sep 22, 1992 Annual return Registry Dec 12, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 24, 1991 Annual return Financials Oct 18, 1991 Annual accounts Registry Aug 22, 1991 Two appointments: 2 men Registry Mar 21, 1991 Annual return Financials Jan 13, 1991 Annual accounts Financials Aug 22, 1989 Annual accounts 2041... Registry Aug 22, 1989 Annual return Financials Dec 8, 1988 Annual accounts