Company NameWot Security Limited
DirectorsJames Paul Earnshaw and Sarah Jane Dixon
Company StatusActive - Proposal to Strike off
Company Number01768062
CategoryPrivate Limited Company
Incorporation Date8 November 1983(40 years, 5 months ago)
Previous NamesGS Locksmiths Limited and W O T Locksmiths Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr James Paul Earnshaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(39 years after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMrs Sarah Jane Dixon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(40 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameRoy Lester Puttock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(7 years, 11 months after company formation)
Appointment Duration9 years (resigned 26 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShotley Lodge
South Road
Horsell
Surrey
GU21 4JN
Director NameMr Paul Martin Morris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(7 years, 11 months after company formation)
Appointment Duration28 years, 1 month (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameRoy Lester Puttock
NationalityBritish
StatusResigned
Appointed16 October 1991(7 years, 11 months after company formation)
Appointment Duration9 years (resigned 26 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShotley Lodge
South Road
Horsell
Surrey
GU21 4JN
Secretary NameNicola Buckland
NationalityBritish
StatusResigned
Appointed26 October 2000(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2004)
RoleSecretary
Correspondence Address1 Pannells
Old Frensham Road Lower Bourne
Farnham
Surrey
GU10 3PB
Director NameMr Brian Joseph Connolly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years after company formation)
Appointment Duration6 years, 1 month (resigned 17 January 2007)
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressAmbleside
6 Moreton Road
Worcester Park
Surrey
KT4 8EZ
Director NameSamuel Whittle
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years after company formation)
Appointment Duration19 years (resigned 06 December 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Brian Joseph Connolly
NationalityBritish
StatusResigned
Appointed10 May 2004(20 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbleside
6 Moreton Road
Worcester Park
Surrey
KT4 8EZ
Director NameAndrew Bowes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(28 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidas House 62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameMatthew Tompkins
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(28 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidas House 62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameMr Andrew John Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(36 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Richard Hilton Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(36 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Richard Lek
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed09 November 2022(39 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameSandringham Company Secretaries Ltd (Corporation)
StatusResigned
Appointed20 September 2004(20 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 December 2019)
Correspondence AddressSuite A 1st Floor Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ

Contact

Websitewotsecurity.com
Email address[email protected]
Telephone01932 250500
Telephone regionWeybridge

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

380 at £1Paul Morris
51.35%
Ordinary
240 at £1Samuel Whittle
32.43%
Ordinary
120 at £1Julie Morris
16.22%
Ordinary

Financials

Year2014
Turnover£3,935,327
Gross Profit£1,509,654
Net Worth£488,377
Cash£26,952
Current Liabilities£1,085,216

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

8 November 2002Delivered on: 13 November 2002
Persons entitled: Tubbs Insurance Services Limited

Classification: Rent security deposit
Secured details: The principal sum of £4,750 due or to become due from the company to the chargee.
Particulars: A rent security deposit deed to secure obligations in an underlease dated 1 may 2001 in respect of premises at the second floor st george's house 25 bridge street walton-on-thames surrey.
Outstanding
13 September 1996Delivered on: 27 September 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 October 1986Delivered on: 29 October 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 December 1986Delivered on: 11 December 1986
Satisfied on: 27 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, 75.79 guildford street chertsey surrey.
Fully Satisfied

Filing History

16 January 2024Termination of appointment of Richard Hilton Jones as a director on 31 December 2023 (1 page)
16 January 2024Appointment of Mrs Sarah Jane Dixon as a director on 31 December 2023 (2 pages)
14 November 2023Voluntary strike-off action has been suspended (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
4 October 2023Application to strike the company off the register (3 pages)
2 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
14 July 2023Full accounts made up to 30 September 2022 (22 pages)
14 March 2023Termination of appointment of Richard Lek as a director on 1 March 2023 (1 page)
14 March 2023Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page)
25 November 2022Appointment of Mr James Paul Earnshaw as a director on 22 November 2022 (2 pages)
25 November 2022Appointment of Mr Richard Lek as a director on 9 November 2022 (2 pages)
25 November 2022Termination of appointment of Andrew John Ellis as a director on 1 October 2022 (1 page)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
17 August 2022Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
11 August 2022Full accounts made up to 30 September 2021 (22 pages)
5 July 2022Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page)
18 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
8 July 2021Full accounts made up to 30 September 2020 (22 pages)
29 March 2021Previous accounting period shortened from 28 February 2021 to 30 September 2020 (1 page)
4 March 2021Full accounts made up to 29 February 2020 (22 pages)
21 December 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
17 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 December 2019Change of share class name or designation (2 pages)
11 December 2019Cessation of Samuel Frederick Whittle as a person with significant control on 6 December 2019 (1 page)
11 December 2019Termination of appointment of Samuel Whittle as a director on 6 December 2019 (1 page)
11 December 2019Termination of appointment of Andrew Bowes as a director on 6 December 2019 (1 page)
11 December 2019Notification of Adt Fire and Security Plc as a person with significant control on 6 December 2019 (2 pages)
11 December 2019Termination of appointment of Paul Martin Morris as a director on 6 December 2019 (1 page)
11 December 2019Termination of appointment of Sandringham Company Secretaries Ltd as a secretary on 6 December 2019 (1 page)
11 December 2019Cessation of Paul Martin Morris as a person with significant control on 6 December 2019 (1 page)
9 December 2019Appointment of Mr Andrew John Ellis as a director on 6 December 2019 (2 pages)
9 December 2019Appointment of Mr Richard Hilton Jones as a director on 6 December 2019 (2 pages)
9 December 2019Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 9 December 2019 (1 page)
5 December 2019Satisfaction of charge 3 in full (1 page)
5 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 December 2019Statement of capital on 5 December 2019
  • GBP 740
(3 pages)
5 December 2019Solvency Statement dated 04/12/19 (2 pages)
5 December 2019Satisfaction of charge 1 in full (1 page)
5 December 2019Statement by Directors (1 page)
15 November 2019Statement of capital following an allotment of shares on 1 October 1984
  • GBP 740
(2 pages)
15 November 2019Cancellation of shares. Statement of capital on 7 August 2012
  • GBP 770
(6 pages)
15 November 2019Cancellation of shares. Statement of capital on 7 November 2011
  • GBP 818
(6 pages)
15 November 2019Cancellation of shares. Statement of capital on 9 August 2010
  • GBP 898
(6 pages)
15 November 2019Cancellation of shares. Statement of capital on 7 February 2012
  • GBP 802
(6 pages)
15 November 2019Cancellation of shares. Statement of capital on 8 August 2011
  • GBP 834
(6 pages)
15 November 2019Cancellation of shares. Statement of capital on 7 May 2012
  • GBP 786
(6 pages)
15 November 2019Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 866
(6 pages)
15 November 2019Cancellation of shares. Statement of capital on 14 February 2013
  • GBP 740
(6 pages)
15 November 2019Purchase of own shares. (2 pages)
15 November 2019Cancellation of shares. Statement of capital on 7 May 2010
  • GBP 914
(6 pages)
15 November 2019Cancellation of shares. Statement of capital on 8 November 2010
  • GBP 882
(6 pages)
15 November 2019Cancellation of shares. Statement of capital on 9 May 2011
  • GBP 850
(6 pages)
15 November 2019Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 755
(6 pages)
13 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
7 November 2019Director's details changed for Andrew Bowes on 7 November 2019 (2 pages)
7 November 2019Notification of Paul Martin Morris as a person with significant control on 6 April 2016 (2 pages)
7 November 2019Cessation of Paul Morris as a person with significant control on 6 April 2016 (1 page)
16 October 2019Total exemption full accounts made up to 28 February 2019 (16 pages)
24 September 2019Termination of appointment of Matthew Tompkins as a director on 23 September 2019 (1 page)
31 July 2019Satisfaction of charge 4 in full (1 page)
20 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
14 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (3 pages)
25 October 2017Change of details for Mr Paul Morris as a person with significant control on 11 September 2017 (2 pages)
25 October 2017Change of details for Mr Paul Morris as a person with significant control on 11 September 2017 (2 pages)
25 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Change of details for Mr Samuel Whittle as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Samuel Whittle as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Paul Morris as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Paul Morris as a person with significant control on 18 September 2017 (2 pages)
30 November 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
30 November 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
21 October 2015Director's details changed for Samuel Whittle on 11 October 2015 (2 pages)
21 October 2015Director's details changed for Samuel Whittle on 11 October 2015 (2 pages)
21 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 740
(8 pages)
21 October 2015Director's details changed for Paul Martin Morris on 11 October 2015 (2 pages)
21 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 740
(8 pages)
21 October 2015Director's details changed for Paul Martin Morris on 11 October 2015 (2 pages)
10 April 2015Particulars of variation of rights attached to shares (2 pages)
10 April 2015Statement of company's objects (2 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
10 April 2015Statement of company's objects (2 pages)
10 April 2015Particulars of variation of rights attached to shares (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
12 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
12 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 740
(8 pages)
23 September 2014Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (1 page)
23 September 2014Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (1 page)
23 September 2014Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (1 page)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 740
(8 pages)
27 November 2013Satisfaction of charge 2 in full (1 page)
27 November 2013Satisfaction of charge 2 in full (1 page)
8 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
8 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 740
(8 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 740
(8 pages)
25 July 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
25 July 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
1 March 2013Purchase of own shares. (3 pages)
1 March 2013Purchase of own shares. (3 pages)
15 February 2013Purchase of own shares. (3 pages)
15 February 2013Purchase of own shares. (3 pages)
12 December 2012Appointment of Andrew Bowes as a director (3 pages)
12 December 2012Appointment of Andrew Bowes as a director (3 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (12 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (12 pages)
28 November 2012Appointment of Matthew Tompkins as a director (3 pages)
28 November 2012Appointment of Matthew Tompkins as a director (3 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
18 September 2012Purchase of own shares. (3 pages)
18 September 2012Purchase of own shares. (3 pages)
6 July 2012Purchase of own shares. (3 pages)
6 July 2012Purchase of own shares. (3 pages)
13 March 2012Purchase of own shares. (3 pages)
13 March 2012Purchase of own shares. (3 pages)
13 December 2011Purchase of own shares. (3 pages)
13 December 2011Purchase of own shares. (3 pages)
9 December 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
9 December 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
7 September 2011Purchase of own shares. (3 pages)
7 September 2011Purchase of own shares. (3 pages)
20 June 2011Purchase of own shares. (3 pages)
20 June 2011Purchase of own shares. (3 pages)
3 March 2011Purchase of own shares. (3 pages)
3 March 2011Purchase of own shares. (3 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
8 December 2010Purchase of own shares. (3 pages)
8 December 2010Purchase of own shares. (3 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
5 October 2010Secretary's details changed for Sandringham Company Secretaries Ltd on 12 February 2010 (2 pages)
5 October 2010Secretary's details changed for Sandringham Company Secretaries Ltd on 12 February 2010 (2 pages)
4 October 2010Director's details changed for Samuel Whittle on 12 September 2010 (2 pages)
4 October 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
4 October 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
4 October 2010Director's details changed for Samuel Whittle on 12 September 2010 (2 pages)
16 September 2010Purchase of own shares. (3 pages)
16 September 2010Purchase of own shares. (3 pages)
16 June 2010Purchase of own shares. (3 pages)
16 June 2010Purchase of own shares. (3 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 May 2010Notice of Restriction on the Company's Articles (2 pages)
17 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 May 2010Memorandum and Articles of Association (5 pages)
17 May 2010Memorandum and Articles of Association (5 pages)
17 May 2010Notice of Restriction on the Company's Articles (2 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
15 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
2 May 2008Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
28 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
28 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
8 November 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
8 November 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
26 October 2006Return made up to 03/10/06; full list of members (3 pages)
26 October 2006Return made up to 03/10/06; full list of members (3 pages)
17 February 2006Amended accounts made up to 31 May 2005 (10 pages)
17 February 2006Amended accounts made up to 31 May 2005 (10 pages)
15 December 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
5 November 2004Return made up to 03/10/04; full list of members (7 pages)
5 November 2004Return made up to 03/10/04; full list of members (7 pages)
2 November 2004Registered office changed on 02/11/04 from: 17 bridge street walton on thames surrey KT12 1AE (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Registered office changed on 02/11/04 from: 17 bridge street walton on thames surrey KT12 1AE (1 page)
2 November 2004Secretary resigned (1 page)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 July 2004Company name changed w o t locksmiths LIMITED\certificate issued on 05/07/04 (2 pages)
5 July 2004Company name changed w o t locksmiths LIMITED\certificate issued on 05/07/04 (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
19 December 2003Full accounts made up to 31 May 2003 (13 pages)
19 December 2003Full accounts made up to 31 May 2003 (13 pages)
13 October 2003Return made up to 03/10/03; full list of members (7 pages)
13 October 2003Return made up to 03/10/03; full list of members (7 pages)
24 February 2003Full accounts made up to 31 May 2002 (14 pages)
24 February 2003Full accounts made up to 31 May 2002 (14 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
23 October 2002Return made up to 11/10/02; full list of members (7 pages)
23 October 2002Return made up to 11/10/02; full list of members (7 pages)
23 October 2001Return made up to 11/10/01; full list of members (7 pages)
23 October 2001Return made up to 11/10/01; full list of members (7 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
24 August 2001Accounts for a small company made up to 31 May 2000 (7 pages)
24 August 2001Accounts for a small company made up to 31 May 2001 (7 pages)
24 August 2001Accounts for a small company made up to 31 May 2001 (7 pages)
24 August 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001Return made up to 16/10/00; full list of members (6 pages)
25 January 2001Return made up to 16/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 January 2000Return made up to 16/10/99; full list of members (6 pages)
5 January 2000Return made up to 16/10/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
22 October 1998Return made up to 16/10/98; no change of members (4 pages)
22 October 1998Return made up to 16/10/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 October 1997Return made up to 16/10/97; full list of members (6 pages)
29 October 1997Return made up to 16/10/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
7 January 1997Return made up to 16/10/96; full list of members (8 pages)
7 January 1997Return made up to 16/10/96; full list of members (8 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
13 November 1995Return made up to 16/10/95; change of members (6 pages)
13 November 1995Return made up to 16/10/95; change of members (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 November 1994Return made up to 16/10/94; no change of members (4 pages)
15 November 1994Return made up to 16/10/94; no change of members (4 pages)
14 April 1994Accounts for a small company made up to 31 May 1993 (6 pages)
14 April 1994Accounts for a small company made up to 31 May 1993 (6 pages)
8 November 1993Return made up to 16/10/93; full list of members (6 pages)
8 November 1993Return made up to 16/10/93; full list of members (6 pages)
2 April 1993Accounts for a small company made up to 31 May 1992 (6 pages)
2 April 1993Accounts for a small company made up to 31 May 1992 (6 pages)
6 November 1992Return made up to 16/10/92; no change of members (4 pages)
6 November 1992Return made up to 16/10/92; no change of members (4 pages)
28 May 1992Accounts for a small company made up to 31 May 1991 (6 pages)
28 May 1992Accounts for a small company made up to 31 May 1991 (6 pages)
18 December 1991Return made up to 16/10/91; full list of members (5 pages)
18 December 1991Return made up to 16/10/91; full list of members (5 pages)
3 July 1991Ad 29/05/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 July 1991Ad 29/05/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 July 1991£ nc 100/5000 29/05/91 (1 page)
3 July 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1991£ nc 100/5000 29/05/91 (1 page)
3 July 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 1991Accounts for a small company made up to 31 May 1990 (4 pages)
18 April 1991Accounts for a small company made up to 31 May 1990 (4 pages)
25 January 1991Return made up to 31/10/90; no change of members (6 pages)
25 January 1991Return made up to 31/10/90; no change of members (6 pages)
21 December 1989Accounts for a small company made up to 31 May 1989 (4 pages)
21 December 1989Accounts for a small company made up to 31 May 1989 (4 pages)
15 December 1989Return made up to 16/10/89; full list of members (4 pages)
15 December 1989Return made up to 16/10/89; full list of members (4 pages)
15 June 1989Accounts for a small company made up to 31 May 1988 (4 pages)
15 June 1989Accounts for a small company made up to 31 May 1988 (4 pages)
13 January 1989Return made up to 22/07/88; full list of members (4 pages)
13 January 1989Accounts for a small company made up to 31 May 1987 (4 pages)
13 January 1989Return made up to 22/07/88; full list of members (4 pages)
13 January 1989Accounts for a small company made up to 31 May 1987 (4 pages)
22 November 1988Accounts for a small company made up to 31 May 1986 (4 pages)
22 November 1988Accounts for a small company made up to 31 May 1986 (4 pages)
12 April 1988Return made up to 11/06/87; full list of members (4 pages)
12 April 1988Return made up to 11/06/87; full list of members (4 pages)
29 October 1986Particulars of mortgage/charge (3 pages)
6 May 1986Full accounts made up to 31 May 1985 (10 pages)
6 May 1986Return made up to 18/04/86; full list of members (4 pages)
6 May 1986Full accounts made up to 31 May 1985 (10 pages)
6 May 1986Return made up to 18/04/86; full list of members (4 pages)
8 November 1983Incorporation (13 pages)
8 November 1983Certificate of incorporation (1 page)
8 November 1983Certificate of incorporation (1 page)
8 November 1983Incorporation (13 pages)