WOTHERSPOON HOLDINGS LIMITED



Company Documents

DateDescription
15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Micro company accounts made up to 2020-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2021-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
16/05/1916 May 2019 DIRECTOR APPOINTED MR JOHN WOTHERSPOON

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM GREENS FARM RUSPER ROAD NEWDIGATE DORKING SURREY RH5 5BE ENGLAND

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWTON

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM THE OLD CHAPEL 4 COVERTS ROAD CLAYGATE ESHER SURREY KT10 0JU

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
29/04/1629 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023873720003

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR JONATHAN JAMES NEWTON

View Document

02/10/142 October 2014 SECRETARY APPOINTED MRS GILLIAN MARGARET WOTHERSPOON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WOTHERSPOON

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOTHERSPOON / 01/11/2013

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HIBBETT

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAIL MELVIN WOTHERSPOON HUGHES / 06/06/2012

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BEAUMONT

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAFYDD OWEN

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 18/20 HEADFORT PLACE LONDON SW1X 7DH

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED GAIL MELVIN WOTHERSPOON HUGHES

View Document

07/04/107 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 SOLVENCY STATEMENT DATED 23/03/10

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/1025 March 2010 25/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

25/03/1025 March 2010 STATEMENT BY DIRECTORS

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document



13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/9917 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/991 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/03/9531 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/04/945 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93

View Document

01/04/931 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/04/931 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 01/04/93;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: HOBSON HOUSE 155 GOWER STREET, LONDON WC1E 6BH

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9026 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/903 September 1990 SHARES AGREEMENT OTC

View Document

26/07/9026 July 1990 NC INC ALREADY ADJUSTED 28/06/90

View Document

26/07/9026 July 1990 RE AGR/ACQ/CAP 28/06/90

View Document

31/03/9031 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 ALTER MEM AND ARTS 200689

View Document

08/08/898 August 1989 COMPANY NAME CHANGED RAPID 8365 LIMITED CERTIFICATE ISSUED ON 09/08/89

View Document

04/08/894 August 1989 ALTER MEM AND ARTS 200689

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: G OFFICE CHANGED 29/06/89 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/05/8922 May 1989 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