Advanced company searchLink opens in new window

WHP ENGINEERING LTD

Company number 05962651

Filter by category

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)
27 Sep 2021 AP01 Appointment of Mr Ryan Matthew Noble as a director on 27 September 2021
27 Sep 2021 AP01 Appointment of Mr David Walker as a director on 27 September 2021
25 May 2021 MR01 Registration of charge 059626510007, created on 12 May 2021
04 Dec 2020 AA Full accounts made up to 31 December 2019
24 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
24 Apr 2020 TM01 Termination of appointment of Nigel Mark Ward as a director on 10 April 2020
18 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
22 Oct 2019 AP01 Appointment of Mr Nigel Mark Ward as a director on 21 October 2019
21 Oct 2019 AP01 Appointment of Mr Gregory James Arnold as a director on 21 October 2019
21 Oct 2019 TM01 Termination of appointment of Michael James Ketley as a director on 18 October 2019
11 Jul 2019 AA Full accounts made up to 31 December 2018
15 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
20 Dec 2018 TM01 Termination of appointment of David Miller Weir as a director on 20 December 2018
09 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
22 May 2018 MR01 Registration of charge 059626510006, created on 9 May 2018
18 May 2018 AA Full accounts made up to 31 December 2017
21 Dec 2017 MR01 Registration of charge 059626510005, created on 13 December 2017
20 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
19 Oct 2017 AP01 Appointment of Mr Ian Lichfield as a director on 19 October 2017
19 Oct 2017 AP01 Appointment of Mr Trevor James Murch as a director on 19 October 2017
19 Oct 2017 AA01 Current accounting period extended from 29 December 2017 to 31 December 2017
09 Oct 2017 AA Full accounts made up to 31 December 2016
04 Aug 2017 AD01 Registered office address changed from 2 Staithes the Watermark Gateshead Tyne & Wear NE11 9SN to Riverside House Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 4 August 2017
19 Apr 2017 AP01 Appointment of Mr Michael James Ketley as a director on 10 April 2017
19 Apr 2017 AP01 Appointment of Mrs Caroline Farquhar as a director on 10 April 2017