W & H REALISATIONS LIMITED

Company Documents

DateDescription
23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRYN WEALE / 19/03/2015

View Document

30/01/1530 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1328 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/02/123 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/02/112 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYN WEALE / 09/07/2010

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/01/1028 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/097 May 2009 CURREXT FROM 29/05/2009 TO 31/05/2009 Alignment with Parent or Subsidiary

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: 2 HEAP BRIDGE BURY LANCS BL9 7HR

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/04/0822 April 2008 CURREXT FROM 30/11/2007 TO 29/05/2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/11/06

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED WEALE & HITCHEN ESTATE AGENTS LT D CERTIFICATE ISSUED ON 27/11/06; RESOLUTION PASSED ON 14/11/06

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 8 BOLTON STREET BURY BL9 0LQ

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/05/044 May 2004 COMPANY NAME CHANGED WEALE & HITCHEN LTD CERTIFICATE ISSUED ON 04/05/04; RESOLUTION PASSED ON 23/04/04

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 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
Recently Viewed
  • SITE SPACE LIMITED


  • 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