W & H BUSINESS ADVISORS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewApplication to strike the company off the register

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

06/06/256 June 2025 Certificate of change of name

View Document

29/05/2529 May 2025 Satisfaction of charge 1 in full

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-04-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/08/234 August 2023 Accounts for a dormant company made up to 2023-04-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-04-30

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL WRIGHT

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HOWELL

View Document

07/05/197 May 2019 CESSATION OF HARVEY JOHN OWEN AS A PSC

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR HARVEY OWEN

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY HARVEY OWEN

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER KENDRICK

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED NICKLIN BUSINESS FINANCE LIMITED CERTIFICATE ISSUED ON 11/10/13

View Document

02/08/132 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENDRICK / 15/06/2011

View Document

17/06/1117 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JOHN OWEN / 15/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROYSTON COOK / 15/06/2011

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HARVEY JOHN OWEN / 15/06/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/1024 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR CHRISTOPHER KEITH BROWN

View Document

14/06/1014 June 2010 25/05/10 STATEMENT OF CAPITAL GBP 600

View Document

09/06/109 June 2010 ARTICLES OF ASSOCIATION

View Document

01/06/101 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARVEY OWEN / 01/01/2009

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED NICKLIN TRUSTEE COMPANY LIMITED CERTIFICATE ISSUED ON 18/05/09

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD COLLETT

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: CHURCH COURT, STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

07/06/077 June 2007 COMPANY NAME CHANGED NICKLINS HOMEFINDERS ABROAD LIMI TED CERTIFICATE ISSUED ON 07/06/07

View Document

20/02/0720 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 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