WH WELCOME HOMES (SALES & LETTINGS) LIMITED
Company number 06217942
- Company Overview for WH WELCOME HOMES (SALES & LETTINGS) LIMITED (06217942)
- Filing history for WH WELCOME HOMES (SALES & LETTINGS) LIMITED (06217942)
- People for WH WELCOME HOMES (SALES & LETTINGS) LIMITED (06217942)
- Charges for WH WELCOME HOMES (SALES & LETTINGS) LIMITED (06217942)
- More for WH WELCOME HOMES (SALES & LETTINGS) LIMITED (06217942)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
27 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 18 March 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
09 Sep 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
02 Sep 2019 | AD01 | Registered office address changed from C/O Nokes & Co. Squire Hosue 81-87 High Street Billericay Essex CM12 9AS United Kingdom to Unit 7a Radford Crescent Billericay CM12 0DU on 2 September 2019 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Simone Lorraine Giles as a director on 11 July 2019 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
26 Mar 2018 | PSC01 | Notification of Timothy James Scott as a person with significant control on 26 March 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
22 Nov 2017 | AP01 | Appointment of Miss Simone Lorraine Giles as a director on 22 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Timothy James Scott as a director on 22 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Jordan Daniel Bailey as a director on 22 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Peter Robert Hills as a director on 22 November 2017 |