W&CO DISPLAYS AND SIGNS LIMITED

Register to unlock more data on OkredoRegister

W&CO DISPLAYS AND SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04063394

Incorporation date

01/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7a Radford Crescent, Billericay CM12 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2000)
dot icon18/12/2025
Micro company accounts made up to 2025-04-30
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon04/09/2025
Certificate of change of name
dot icon29/07/2025
Registered office address changed from 1 Motherwell Way Grays RM20 3XD England to Unit 7a Radford Crescent Billericay CM12 0DU on 2025-07-29
dot icon02/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/09/2023
Change of details for Mr Adam Thomas Vanovitch as a person with significant control on 2023-09-03
dot icon08/09/2023
Director's details changed for Mr Adam Thomas Vanovitch on 2023-09-03
dot icon08/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon12/10/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon07/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon01/09/2022
Resolutions
dot icon31/08/2022
Cancellation of shares. Statement of capital on 2021-12-06
dot icon31/08/2022
Purchase of own shares.
dot icon30/08/2022
Change of details for Mr Adam Thomas Vanovitch as a person with significant control on 2021-12-06
dot icon17/05/2022
Termination of appointment of Ingrid Jessica Vanovitch as a secretary on 2022-05-17
dot icon17/05/2022
Cessation of Ingrid Jessica Vanovitch as a person with significant control on 2022-04-30
dot icon10/05/2022
Director's details changed for Mr Adam Thomas Vanovitch on 2022-05-06
dot icon10/05/2022
Change of details for Mr Adam Thomas Vanovitch as a person with significant control on 2022-05-06
dot icon21/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon07/01/2022
Notification of Ingrid Jessica Vanovitch as a person with significant control on 2021-10-29
dot icon07/01/2022
Appointment of Mrs Ingrid Jessica Vanovitch as a secretary on 2021-10-30
dot icon29/10/2021
Termination of appointment of Ingrid Jessica Vanovitch as a secretary on 2021-10-18
dot icon29/10/2021
Cessation of Ingrid Jessica Vanovitch as a person with significant control on 2021-10-01
dot icon14/09/2021
Registered office address changed from Unit E5 J31 Business Centre Motherwell Way West Thurrock Essex RM20 3XD to 1 Motherwell Way Grays RM20 3XD on 2021-09-14
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon18/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon09/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon06/11/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon13/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon09/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon24/10/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon29/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon17/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/10/2012
Secretary's details changed for Ingrid Jessica Vanovitch on 2012-01-01
dot icon16/10/2012
Director's details changed for Adam Thomas Vanovitch on 2012-01-01
dot icon16/10/2012
Director's details changed for Adam Thomas Vanovitch on 2012-06-07
dot icon18/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon26/06/2012
Director's details changed for Adam Thomas Vanovitch on 2012-05-17
dot icon28/02/2012
Registered office address changed from Unit 9 West Yoke Farm Michaels Lane Ash Sevenoaks Kent TN15 7EP on 2012-02-28
dot icon19/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon08/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon08/09/2010
Director's details changed for Adam Thomas Vanovitch on 2009-10-01
dot icon08/09/2010
Secretary's details changed for Ingrid Jessica Vanovitch on 2009-10-01
dot icon18/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/09/2009
Return made up to 01/09/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/09/2008
Return made up to 01/09/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/11/2007
Return made up to 01/09/07; full list of members
dot icon30/11/2007
New secretary appointed
dot icon02/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Secretary resigned;director resigned
dot icon13/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/10/2006
Return made up to 01/09/06; full list of members
dot icon12/10/2006
Ad 01/09/06--------- £ si 36@1=36 £ ic 99/135
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/09/2005
Return made up to 01/09/05; full list of members
dot icon21/09/2005
Director's particulars changed
dot icon24/06/2005
Registered office changed on 24/06/05 from: 3RD floor 29 ludgate hill london WC4M 7JE
dot icon07/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/01/2005
Registered office changed on 04/01/05 from: 14 yardley street wilmington square london WC1X 0EZ
dot icon03/09/2004
Return made up to 01/09/04; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon10/09/2003
Return made up to 01/09/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon13/09/2002
Return made up to 01/09/02; full list of members
dot icon22/04/2002
New director appointed
dot icon25/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/10/2001
Accounting reference date shortened from 31/10/01 to 30/04/01
dot icon05/09/2001
Return made up to 01/09/01; full list of members
dot icon22/02/2001
Particulars of mortgage/charge
dot icon08/11/2000
Accounting reference date extended from 30/09/01 to 31/10/01
dot icon30/10/2000
Ad 01/09/00--------- £ si 98@1=98 £ ic 1/99
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New secretary appointed;new director appointed
dot icon07/09/2000
Certificate of change of name
dot icon04/09/2000
Registered office changed on 04/09/00 from: suite 17 city business centre lower road london SE16 2XB
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Secretary resigned
dot icon01/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
514.22K
-
0.00
164.63K
-
2022
5
205.94K
-
0.00
387.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Thomas Vanovitch
Director
01/05/2002 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About W&CO DISPLAYS AND SIGNS LIMITED

W&CO DISPLAYS AND SIGNS LIMITED is an(a) Active company incorporated on 01/09/2000 with the registered office located at Unit 7a Radford Crescent, Billericay CM12 0DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of W&CO DISPLAYS AND SIGNS LIMITED?

toggle

W&CO DISPLAYS AND SIGNS LIMITED is currently Active. It was registered on 01/09/2000 .

Where is W&CO DISPLAYS AND SIGNS LIMITED located?

toggle

W&CO DISPLAYS AND SIGNS LIMITED is registered at Unit 7a Radford Crescent, Billericay CM12 0DU.

What does W&CO DISPLAYS AND SIGNS LIMITED do?

toggle

W&CO DISPLAYS AND SIGNS LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for W&CO DISPLAYS AND SIGNS LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-04-30.