W & P EARNSHAW DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewApplication to strike the company off the register

View Document

16/09/2516 September 2025 NewRegistered office address changed from Kershaw House, 80 Fitzwilliam Street Huddersfield West Yorkshire HD1 5BB England to First Floor Offices, 8 Cherry Tree Centre First Floor Offices, 8 Cherry Tree Centre Huddersfield HD1 2ET on 2025-09-16

View Document

08/08/258 August 2025 Confirmation statement made on 2025-07-16 with updates

View Document

08/08/258 August 2025 Cessation of Fong Bin Yong as a person with significant control on 2024-06-07

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Appointment of Mrs Helen Yong as a director on 2023-09-10

View Document

20/09/2320 September 2023 Termination of appointment of Fong Bin Yong as a director on 2023-09-10

View Document

20/09/2320 September 2023 Notification of Helen Yong as a person with significant control on 2023-09-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

15/08/1915 August 2019 CESSATION OF WAYNE EARNSHAW AS A PSC

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FONG BIN YONG

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, SECRETARY PAULA EARNSHAW

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE EARNSHAW

View Document

27/03/1827 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 9 WOOD LANE NEWSOME HUDDERSFIELD WEST YORKSHIRE HD4 6QG

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR FONG BIN YONG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE EARNSHAW / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/095 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0829 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0829 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 9 WOOD LANE, NEWSOME HUDDERSFIELD WEST YORKSHIRE HD4 6QG

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 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