WORLDWIDE TIMESHARE HYPERMARKET LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BERTRAM WATSON / 01/02/2016

View Document

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

View Accounts

29/07/1529 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/07/1529 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/07/1529 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WATSON / 27/03/2013

View Document

19/12/1219 December 2012 AUDITOR'S RESIGNATION

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR COLIN JOHN REYNOLDS

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR GARY JOSEPH BUTLER

View Document

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM WOODLAND POINT WOOTTON MOUNT BOURNEMOUTH DORSET BH1 1PJ

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY DIANE NORMAN

View Document

18/08/1118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/0920 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/11/088 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/11/088 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY RUS & COMPANY SECRETARIAL SERVICES

View Document

08/09/088 September 2008 SECRETARY APPOINTED MRS DIANE NORMAN

View Document

02/05/082 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/03/0831 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: ROYAL BANK OF SCOTLAND CHAMBERS FIRST FLOOR 55 WORCESTER STREET KIDDERMINSTER DY10 1EL

View Document

14/06/9914 June 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 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