W H F MANAGEMENT LTD

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

07/08/187 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR CHARLES THOMAS MADGE

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR CYRIL FISH

View Document

02/08/172 August 2017 SECRETARY APPOINTED MR ALASTAIR FERGUSON

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 1 WILL HALL FARM BASINGSTOKE ROAD ALTON HAMPSHIRE GU34 1QL

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER

View Document

17/07/1717 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/02/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 17/02/16 NO MEMBER LIST

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/02/1522 February 2015 17/02/15 NO MEMBER LIST

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/02/1418 February 2014 17/02/14 NO MEMBER LIST

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 17/02/13 NO MEMBER LIST

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/03/1211 March 2012 17/02/12 NO MEMBER LIST

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 17/02/11 NO MEMBER LIST

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR CYRIL RAYMOND FISH

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY PAUL BRODERICK

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM GUNNERS KILN 4 WILLHALL FARM ALTON HANTS GU34 1QL

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BRODERICK

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BRODERICK / 17/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE ALEXANDER / 27/02/2010

View Document

17/03/1017 March 2010 17/02/10 NO MEMBER LIST

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 17/02/09

View Document

09/04/089 April 2008 DIRECTOR APPOINTED BRIAN GEORGE ALEXANDER

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY APPOINTED PAUL MICHAEL BRODERICK

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY DEREK BEASON

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR HUGH KITCHIN

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM THE STABLES SHIRNALL HILL UPPER FARRINGDON ALTON HAMPSHIRE GU34 3EJ

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 17/02/08

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: THE STABLES SHIRNALL HILL UPPER FARRINGDAN HANTS GU34 3EJ

View Document

19/03/0719 March 2007 ANNUAL RETURN MADE UP TO 17/02/07

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 17/02/06

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 ANNUAL RETURN MADE UP TO 17/02/05

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 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