W. H. HULL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

04/04/244 April 2024 Director's details changed for Mr Gordon Perplus on 2024-04-04

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/11/2327 November 2023

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

09/12/229 December 2022 Registration of charge 007548200005, created on 2022-12-02

View Document

09/12/229 December 2022 Registration of charge 007548200004, created on 2022-12-02

View Document

05/12/225 December 2022 Satisfaction of charge 1 in full

View Document

05/12/225 December 2022 Satisfaction of charge 007548200003 in full

View Document

05/12/225 December 2022 Satisfaction of charge 2 in full

View Document

20/09/2220 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

06/04/226 April 2022 Director's details changed for Mr Nigel Gordon Perplus on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Nigel Gordon Perplus on 2022-04-06

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2021-03-31

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA PERPLUS

View Document

13/12/1913 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTON SUMMIT HOLDINGS LIMITED

View Document

20/06/1920 June 2019 CESSATION OF GORDON PERPLUS AS A PSC

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

23/04/1823 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON PERPLUS

View Document

05/05/175 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007548200003

View Document

16/07/1416 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MRS PAULA PERPLUS

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GORDON PERPLUS / 01/11/2011

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PERPLUS / 29/06/2010

View Document

06/07/106 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GORDON PERPLUS / 29/06/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAULA PERPLUS

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PERPLUS / 01/01/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACC. REF. DATE SHORTENED FROM 27/08/04 TO 28/02/04

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/12/0012 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 27/08/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ALTER MEM AND ARTS 10/06/97

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

17/07/9217 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

08/12/888 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8829 November 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

25/03/6325 March 1963 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