W. G. H. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

09/02/239 February 2023 Current accounting period shortened from 2023-07-31 to 2023-06-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Cessation of John Martin as a person with significant control on 2022-01-24

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

30/01/2230 January 2022 Termination of appointment of John Martin as a director on 2022-01-24

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

22/10/1922 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

12/10/1712 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 16/11/16 STATEMENT OF CAPITAL GBP 24500

View Document

16/11/1616 November 2016 STATEMENT BY DIRECTORS

View Document

16/11/1616 November 2016 SOLVENCY STATEMENT DATED 07/10/16

View Document

16/11/1616 November 2016 REDUCE CAPITAL REDEMPTION RESERVE 21/10/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 1 MANOR FARM BUILDINGS OLD EDLINGTON NEAR DONCASTER SOUTH YORKSHIRE, DN12 1PX

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/06/1621 June 2016 CURREXT FROM 30/06/2016 TO 31/07/2016

View Document

14/03/1614 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1614 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

04/03/144 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023485000003

View Document

13/03/1313 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

31/03/1131 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

18/04/0818 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/0818 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/0818 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

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

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 £ IC 50000/24500 15/06/95 £ SR 25500@1=25500

View Document

29/06/9529 June 1995 P.O.S 25500 £1 SHS 15/06/95

View Document

28/06/9528 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9510 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

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

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 13/05/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/9130 April 1991 COMPANY NAME CHANGED WHITELEY GEDDES HOWARTH LIMITED CERTIFICATE ISSUED ON 01/05/91

View Document

22/04/9122 April 1991 REGISTERED OFFICE CHANGED ON 22/04/91 FROM: LINDON HOUSE 34 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE, S60 2AG

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 SECRETARY RESIGNED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/04/8911 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/894 April 1989 NC INC ALREADY ADJUSTED

View Document

04/04/894 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/89

View Document

04/04/894 April 1989 COMPANY NAME CHANGED CLOSECHASE LIMITED CERTIFICATE ISSUED ON 04/04/89

View Document

22/03/8922 March 1989 ALTER MEM AND ARTS 030389

View Document

22/03/8922 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/8915 February 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