- Company Overview for WHS CONTRACTORS LIMITED (06292255)
- Filing history for WHS CONTRACTORS LIMITED (06292255)
- People for WHS CONTRACTORS LIMITED (06292255)
- Insolvency for WHS CONTRACTORS LIMITED (06292255)
- More for WHS CONTRACTORS LIMITED (06292255)
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) |
---|---|---|---|
09 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
03 Feb 2015 | AD01 | Registered office address changed from Unit 47 Avondale Business Centre Woodland Way Bristol BS15 1AW England to Unit 17 Avon Business Park Lodge Causeway Bristol BS16 3JP on 3 February 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Paul Lawrence Sergeant as a director on 11 November 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from Unit 147 Avondale Business Centre Woodland Way Bristol BS15 1AW to Unit 47 Avondale Business Centre Woodland Way Bristol BS15 1AW on 11 August 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | AD01 | Registered office address changed from Unit 11 Avondale Business Centre, Woodland Way Bristol BS15 1AW United Kingdom to Unit 147 Avondale Business Centre Woodland Way Bristol BS15 1AW on 8 August 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Dec 2009 | AD01 | Registered office address changed from 165 Charlton Road Kingswood Bristol BS15 1LZ on 18 December 2009 | |
18 Dec 2009 | TM02 | Termination of appointment of Sharon Hood as a secretary | |
05 Aug 2009 | 363a | Return made up to 26/06/09; full list of members | |
04 Aug 2009 | 288c | Director's change of particulars / bradley weaving / 01/06/2009 | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
05 Sep 2008 | 363a | Return made up to 26/06/08; full list of members | |
26 Jul 2007 | 288a | New director appointed |