Advanced company searchLink opens in new window

VWT STRUCTURES LIMITED

Company number 10708609

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
23 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
03 Jun 2023 AD01 Registered office address changed from Linden House Whaddon Hall, High Street Whaddon Milton Keynes Bucks MK17 0NA England to Crawley, Station Way- Pinnacle Station Way Crawley RH10 1JH on 3 June 2023
05 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
24 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
03 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
21 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
12 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
15 Jan 2020 CH01 Director's details changed for Mr Sriramnarayanan Vaidyanathan on 7 January 2020
23 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of a ordinary shares 25/08/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 142.86
20 Sep 2019 SH02 Sub-division of shares Statement of capital on 25 August 2019
  • GBP 100
20 Sep 2019 SH08 Change of share class name or designation
04 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
06 Mar 2019 PSC04 Change of details for Mr Sriramnarayanan Vaidyanathan as a person with significant control on 4 March 2019
05 Mar 2019 TM01 Termination of appointment of Christopher Paul Newland as a director on 4 March 2019
05 Mar 2019 TM02 Termination of appointment of Malcolm Anthony Mascarenas as a secretary on 4 March 2019
10 Jan 2019 AD01 Registered office address changed from "Hopkin" the Heath Lavenham Road Great Waldingfield Sudbury CO10 0SA United Kingdom to Linden House Whaddon Hall, High Street Whaddon Milton Keynes Bucks MK17 0NA on 10 January 2019
03 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
06 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
06 Apr 2018 PSC01 Notification of Sriramnarayanan Vaidyanathan as a person with significant control on 4 September 2017
27 Oct 2017 PSC07 Cessation of Sriramnarayanan Vaidyanathan as a person with significant control on 7 September 2017