Advanced company searchLink opens in new window

W & H MANAGEMENT LTD

Company number 12781285

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)
23 Dec 2024 AD01 Registered office address changed from First Floor 2 Wardrobe Place London EC4V 5AH England to 27 Britton Street London EC1M 5UD on 23 December 2024
20 Dec 2024 TM01 Termination of appointment of Margaret Mallen as a director on 20 December 2024
20 Dec 2024 PSC07 Cessation of Margaret Mallen as a person with significant control on 20 December 2024
20 Dec 2024 PSC07 Cessation of Garry Christopher Mallen as a person with significant control on 20 December 2024
20 Dec 2024 PSC02 Notification of Mosaic Pubs 1 Limited as a person with significant control on 20 December 2024
20 Dec 2024 TM01 Termination of appointment of Garry Christopher Mallen as a director on 20 December 2024
20 Dec 2024 TM02 Termination of appointment of Charlotte Dexter as a secretary on 20 December 2024
20 Dec 2024 AP01 Appointment of Peter William Mcdonald as a director on 20 December 2024
20 Dec 2024 AP01 Appointment of Mr James Royston Watson as a director on 20 December 2024
20 Dec 2024 AD01 Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA England to First Floor 2 Wardrobe Place London EC4V 5AH on 20 December 2024
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
29 Jul 2021 AP03 Appointment of Charlotte Dexter as a secretary on 28 July 2021
20 May 2021 TM01 Termination of appointment of Jake Mallen as a director on 14 May 2021
19 May 2021 TM01 Termination of appointment of Zak Mallen as a director on 14 May 2021
19 May 2021 TM01 Termination of appointment of Max Mallen as a director on 14 May 2021
11 May 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
30 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-30
  • GBP 100