W H PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/197 June 2019 APPLICATION FOR STRIKING-OFF

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

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

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

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

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/01/1523 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/02/1411 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS SHONA MARGARET HOLDING

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK HOLDING

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

26/09/1326 September 2013 SECRETARY APPOINTED MRS SHONA MARGARET HOLDING

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS JANE LOUISE WALKER

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM TONG HALL BUSINESS CENTRE TONG LANE BRADFORD BD4 0RR

View Document

23/01/1323 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY HOLDING / 01/02/2011

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 35 WESTGATE HUDDERSFEILD WEST YORKSHIRE HD1 1PA

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/01/1224 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK WALKER / 16/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY HOLDING / 16/01/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 PREVSHO FROM 31/01/2009 TO 31/07/2008

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 10 SHERBURN GROVE BIRKENSHAW BRADFORD BD11 2JH

View Document

08/03/068 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 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