WTC ELECTRONICS LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-05-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL TINLING
2018-08-10 delete address FIDES HOUSE / 10 CHERTSEY ROAD WOKING SURREY GU21 5AB
2018-08-10 insert address 28 FIELD PARK BRACKNELL ENGLAND RG12 2DZ
2018-08-10 update registered_address
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2018 FROM FIDES HOUSE / 10 CHERTSEY ROAD WOKING SURREY GU21 5AB
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2018-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-08-13 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-13 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-29 update statutory_documents 02/07/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-08-07 delete address FIDES HOUSE / 10 CHERTSEY ROAD WOKING SURREY ENGLAND GU21 5AB
2014-08-07 insert address FIDES HOUSE / 10 CHERTSEY ROAD WOKING SURREY GU21 5AB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-29 update statutory_documents 02/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-04 update statutory_documents 02/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 3340 - Manufacture optical, photographic etc. equipment
2013-06-21 insert sic_code 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-07-03 update statutory_documents 02/07/12 FULL LIST
2011-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-19 update statutory_documents 02/07/11 FULL LIST
2011-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORMAN GREEN / 31/05/2011
2011-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HYWELL BONELL HOUGHTON-JONES / 31/05/2011
2011-07-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TINLING / 31/05/2011
2011-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2011 FROM CONCORD HOUSE 165 CHURCH STREET EAST WOKING SURREY GU21 6HJ UNITED KINGDOM
2010-10-01 update statutory_documents DIRECTOR APPOINTED PAUL ANDREW LEWIS
2010-09-21 update statutory_documents CURREXT FROM 31/07/2011 TO 30/09/2011
2010-09-17 update statutory_documents 06/07/10 STATEMENT OF CAPITAL GBP 470
2010-09-13 update statutory_documents DIRECTOR APPOINTED MR PETER JAMES PALMER
2010-07-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION