W H P CHESTER LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewRegistered office address changed from Military House 24 Castle Street Chester CH1 2DS England to C/O Djh Chester City Military House 24 Castle Street Chester Cheshire CH1 2DS on 2025-09-22

View Document

26/08/2526 August 2025 NewSatisfaction of charge 2 in full

View Document

10/07/2510 July 2025 Amended accounts for a dormant company made up to 2024-09-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/04/2015 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM MOLLINGTON GRANGE PARKGATE ROAD MOLLINGTON CHESTER CH1 6NP

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART WILLACY / 01/10/2015

View Document

30/10/1530 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART WILLACY / 01/11/2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM MOLLINGTON GRANGE PARKGATE ROAD MOLLINGTON CHESTER CH1 6NB

View Document

18/11/1418 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/12/126 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/12/1119 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/01/1110 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/01/1018 January 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART WILLACY / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL HORSEWOOD / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JOAN HORSEWOOD / 18/01/2010

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/04/0318 April 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

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 documents registered before 1 January 1995

View Document

29/11/9429 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9424 November 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/94

View Document

18/11/9418 November 1994 COMPANY NAME CHANGED GLITBORNE LIMITED CERTIFICATE ISSUED ON 21/11/94

View Document

25/10/9425 October 1994 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