W F PARKS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

06/11/236 November 2023 Registered office address changed from 14 City Quay Camperdown Street Dundee DD1 3JA to Seaton House Seaton Estate, Seaton Road Seaton Arbroath Angus DD11 5SE on 2023-11-06

View Document

07/09/237 September 2023 Withdraw the company strike off application

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

17/08/2317 August 2023 Application to strike the company off the register

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-08-31

View Document

13/03/2313 March 2023 Termination of appointment of Paul Irving Welch as a director on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Cresswell Allan Welch as a director on 2023-03-13

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Accounts for a small company made up to 2021-08-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Director's details changed for Mr Cresswell Allan Welch on 2021-06-23

View Document

24/06/2124 June 2021 Director's details changed for Paul Irving Welch on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Asa James Welch on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Cresswell Allan Welch on 2021-06-24

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/03/198 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4632190001

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/11/1511 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 1 CITY QUAY CAMPERDOWN STREET DUNDEE DD1 3JA SCOTLAND

View Document

26/11/1426 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 PREVSHO FROM 30/11/2014 TO 31/08/2014

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR CRESSWELL ALLAN WELCH

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR ASA JAMES WELCH

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED PAUL IRVING WELCH

View Document

07/11/137 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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