Advanced company searchLink opens in new window

WH WELCOME HOMES (SALES & LETTINGS) LIMITED

Company number 06217942

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)
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