WHP ENGINEERING LTD

Company Documents

DateDescription
27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Notice of move from Administration to Dissolution

View Document

21/06/2421 June 2024 Administrator's progress report

View Document

15/02/2415 February 2024 Notice of deemed approval of proposals

View Document

02/02/242 February 2024 Statement of administrator's proposal

View Document

10/01/2410 January 2024 Termination of appointment of Ian Lichfield as a director on 2023-12-28

View Document

10/01/2410 January 2024 Termination of appointment of Caroline Farquhar as a director on 2023-12-28

View Document

10/01/2410 January 2024 Statement of affairs with form AM02SOA

View Document

10/01/2410 January 2024 Termination of appointment of David Walker as a director on 2023-12-28

View Document

10/01/2410 January 2024 Termination of appointment of Ryan Matthew Noble as a director on 2023-12-28

View Document

10/01/2410 January 2024 Termination of appointment of Nigel Mark Ward as a director on 2023-12-28

View Document

10/01/2410 January 2024 Termination of appointment of Trevor James Murch as a director on 2023-12-28

View Document

10/01/2410 January 2024 Termination of appointment of Nigel John Hall as a director on 2023-12-28

View Document

12/12/2312 December 2023 Appointment of an administrator

View Document

12/12/2312 December 2023 Registered office address changed from Riverside House Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2023-12-12

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

11/09/2311 September 2023 Termination of appointment of Gregory James Arnold as a director on 2023-09-02

View Document

26/07/2326 July 2023 Satisfaction of charge 059626510006 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 059626510003 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 059626510007 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 059626510005 in full

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Registration of charge 059626510008, created on 2021-12-01

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

28/09/2128 September 2021 Appointment of Mr Nigel Mark Ward as a director on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Mr David Walker as a director on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Mr Ryan Matthew Noble as a director on 2021-09-27

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR NIGEL MARK WARD

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KETLEY

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR GREGORY JAMES ARNOLD

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 COMPANY NAME CHANGED WH PARTNERSHIP LTD CERTIFICATE ISSUED ON 15/01/19

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WEIR

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059626510006

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059626510005

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

19/10/1719 October 2017 CURREXT FROM 29/12/2017 TO 31/12/2017

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR IAN LICHFIELD

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR TREVOR JAMES MURCH

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 2 STAITHES THE WATERMARK GATESHEAD TYNE & WEAR NE11 9SN

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR MICHAEL JAMES KETLEY

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAWRENCE

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS CAROLINE FARQUHAR

View Document

21/12/1621 December 2016 ADOPT ARTICLES 30/09/2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM LAWRENCE

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DUNN

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNTER

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERSON

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059626510004

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/03/169 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059626510003

View Document

06/11/146 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059626510002

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR DAVID HENRY DUNN

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY HUNTER

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR RICHARD MICHAEL ANDERSON

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR GRAHAM NEIL LAWRENCE

View Document

05/11/125 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WEIR

View Document

07/09/127 September 2012 SECRETARY APPOINTED MR GRAHAM NEIL LAWRENCE

View Document

20/03/1220 March 2012 10/02/12 STATEMENT OF CAPITAL GBP 40

View Document

18/10/1118 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 16 BANKSIDE THE WATERMARK GATESHEAD NE11 9SY

View Document

24/10/0924 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER WEIR / 10/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HALL / 10/10/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/12/072 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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