N & H WHIELDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

02/04/242 April 2024

View Document

19/10/2319 October 2023 Registration of charge 077018020003, created on 2023-10-12

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

13/07/2113 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021

View Document

09/07/219 July 2021

View Document

06/07/216 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077018020002

View Document

14/01/2014 January 2020 CURREXT FROM 22/03/2020 TO 30/06/2020

View Document

17/12/1917 December 2019 22/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

09/04/199 April 2019 PREVSHO FROM 30/09/2019 TO 22/03/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 46 TOWN LANE BEBINGTON WIRRAL CH63 5RB

View Document

08/04/198 April 2019 ADOPT ARTICLES 22/03/2019

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH WHIELDON

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MS JOANNA CLARE MALONE

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

03/04/193 April 2019 CESSATION OF NICHOLAS ROY WHIELDON AS A PSC

View Document

03/04/193 April 2019 CESSATION OF HANNAH NAJARA KATHLEEN WHIELDON AS A PSC

View Document

03/04/193 April 2019 CESSATION OF EMMA ELIZABETH COWARD AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHIELDON

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA COWARD

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1922 March 2019 Annual accounts for year ending 22 Mar 2019

View Accounts

15/03/1915 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 ADOPT ARTICLES 08/08/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MS EMMA ELIZABETH COWARD

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ELIZABETH COWARD

View Document

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/03/1624 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 SAIL ADDRESS CREATED

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROY WHIELDON / 20/11/2012

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH NAJARA KATHLEEN WHIELDON / 20/11/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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