- Company Overview for W. P. HOLDINGS LIMITED (01872858)
- Filing history for W. P. HOLDINGS LIMITED (01872858)
- People for W. P. HOLDINGS LIMITED (01872858)
- Charges for W. P. HOLDINGS LIMITED (01872858)
- Insolvency for W. P. HOLDINGS LIMITED (01872858)
- More for W. P. HOLDINGS LIMITED (01872858)
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) |
---|---|---|---|
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Feb 2015 | AP01 | Appointment of Mrs Olive Williams as a director on 30 January 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Keith Williams as a director on 30 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
28 Apr 2014 | AP03 | Appointment of Mr Simon Fortune as a secretary on 28 April 2014 | |
28 Apr 2014 | TM02 | Termination of appointment of Keith Williams as a secretary on 28 April 2014 | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | AD02 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Feb 2013 | CH01 | Director's details changed for Mr Keith Williams on 12 February 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Mr Gary Williams on 7 February 2013 | |
07 Feb 2013 | CH03 | Secretary's details changed for Mr Keith Williams on 7 February 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
08 Apr 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
16 Mar 2010 | AA | Group of companies' accounts made up to 30 September 2009 |