WH AUDIT LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
26/06/2526 June 2025 New | Voluntary strike-off action has been suspended |
26/06/2526 June 2025 New | Voluntary strike-off action has been suspended |
20/06/2520 June 2025 New | Application to strike the company off the register |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Termination of appointment of Steven Hackett as a director on 2024-03-31 |
23/04/2423 April 2024 | Termination of appointment of Deborah Louise Hackett as a secretary on 2024-03-31 |
23/04/2423 April 2024 | Termination of appointment of Deborah Louise Hackett as a director on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
25/01/1925 January 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 500 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
11/02/1511 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1320 December 2013 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE GARRINGTON |
12/02/1312 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | DIRECTOR APPOINTED DEBORAH LOUISE HACKETT |
14/02/1214 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HACKETT / 04/12/2009 |
04/12/094 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LOUISE HACKETT / 04/12/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HELEN OLIVIA GARRINGTON / 04/12/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WITTS-HEWINSON / 09/10/2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/08/0731 August 2007 | NEW DIRECTOR APPOINTED |
06/03/076 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/03/0413 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
03/04/033 April 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
20/03/0220 March 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
28/11/0128 November 2001 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 7 STATION ROAD WEST HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NU |
03/10/013 October 2001 | NEW SECRETARY APPOINTED |
03/10/013 October 2001 | SECRETARY RESIGNED |
24/08/0124 August 2001 | DIRECTOR RESIGNED |
21/06/0121 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0115 February 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
15/02/0015 February 2000 | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
25/01/0025 January 2000 | NEW DIRECTOR APPOINTED |
21/12/9921 December 1999 | AMENDED FULL ACCOUNTS MADE UP TO 31/03/99 |
10/12/9910 December 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
11/02/9911 February 1999 | RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS |
12/01/9912 January 1999 | NEW DIRECTOR APPOINTED |
31/12/9831 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/982 October 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
16/02/9816 February 1998 | NEW DIRECTOR APPOINTED |
16/02/9816 February 1998 | NEW SECRETARY APPOINTED |
13/02/9813 February 1998 | REGISTERED OFFICE CHANGED ON 13/02/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
13/02/9813 February 1998 | SECRETARY RESIGNED |
13/02/9813 February 1998 | DIRECTOR RESIGNED |
10/02/9810 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company