-
T&E W LIMITED - Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB, United Kingdom
Company Information
- Company registration number
- 09081174
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite E10 Josephs Well
- Westgate
- Leeds
- LS3 1AB Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB UK
Management
- Managing Directors
- WHARTON, Lesley Jayne
- WHARTON, Tim James Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-11
- Age Of Company 2014-06-11 9 years
- SIC/NACE
- 56103
Ownership
- Beneficial Owners
- Mrs Lesley Jayne Wharton
- Mr Timothy James Robert Wharton
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-04-30
- Last Date: 2016-04-30
- Annual Return
- Due Date: 2018-06-25
- Last Date: 2017-06-11
-
T&E W LIMITED Company Description
- T&E W LIMITED is a ltd registered in United Kingdom with the Company reg no 09081174. Its current trading status is "live". It was registered 2014-06-11. It has declared SIC or NACE codes as "56103". It has 2 directors It can be contacted at Suite E10 Josephs Well .
Get T&E W LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: T&e W Limited - Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB, United Kingdom
- 2014-06-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for T&E W LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-08) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-29) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-27) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-13) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-10) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-05-03) - 600
-
resolution (2018-05-03) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-05-03) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-19) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-12) - AD01
-
change-account-reference-date-company-previous-shortened (2018-01-30) - AA01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-07-06) - PSC04
-
confirmation-statement-with-updates (2017-06-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-07) - AR01
-
change-account-reference-date-company-current-shortened (2015-02-04) - AA01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-08) - AD01
-
change-person-director-company-with-change-date (2014-08-28) - CH01
-
appoint-person-director-company-with-name (2014-06-11) - AP01
-
capital-allotment-shares (2014-06-11) - SH01
-
termination-director-company-with-name (2014-06-11) - TM01
-
incorporation-company (2014-06-11) - NEWINC