THQ WHALEY BRIDGE LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

26/04/2526 April 2025 Cessation of Ryan William Adshead as a person with significant control on 2025-02-14

View Document

26/04/2526 April 2025 Notification of Viktor Bondar as a person with significant control on 2025-02-14

View Document

26/04/2526 April 2025 Appointment of Mr Viktor Bondar as a director on 2025-02-14

View Document

26/04/2526 April 2025 Cessation of Carl Lambert as a person with significant control on 2025-02-14

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-29 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

21/05/2421 May 2024 Registered office address changed from 29 Park Street Macclesfield SK11 6SR England to Transformation Hq Whaley Bridge 27 B Botany Business Park Whaley Bridge SK23 7DQ on 2024-05-21

View Document

24/01/2424 January 2024 Change of details for Mr Ryan William Adshead as a person with significant control on 2024-01-01

View Document

12/01/2412 January 2024 Notification of Ryan Adshead as a person with significant control on 2023-06-18

View Document

12/01/2412 January 2024 Notification of Carl Lambert as a person with significant control on 2023-12-31

View Document

14/12/2314 December 2023 Certificate of change of name

View Document

27/11/2327 November 2023 Termination of appointment of Carl Lambert as a director on 2023-11-27

View Document

27/11/2327 November 2023 Termination of appointment of Ryan William Adshead as a secretary on 2023-11-27

View Document

24/11/2324 November 2023 Notification of Thq Group Limited as a person with significant control on 2023-09-07

View Document

24/11/2324 November 2023 Cessation of Ryan William Adshead as a person with significant control on 2023-09-07

View Document

24/11/2324 November 2023 Cessation of Carl Lambert as a person with significant control on 2023-09-07

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Change of share class name or designation

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Resolutions

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA England to 29 Park Street Macclesfield SK11 6SR on 2023-06-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 22 HARDWICK STREET BUXTON DERBYSHIRE SK17 6DH UNITED KINGDOM

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL LAMBERT

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ADSHEAD

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/08/1513 August 2015 DIRECTOR APPOINTED CARL LAMBERT

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED RYAN WILLIAM ADSHEAD

View Document

13/08/1513 August 2015 SECRETARY APPOINTED RYAN WILLIAM ADSHEAD

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/06/1518 June 2015 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