W & P HOLDINGS LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1425 February 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164,PR100338

View Document

25/02/1425 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/1414 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

14/02/1414 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
UNITS 2 & 3 ENTERPRISE HOUSE MAIN ROAD PONTESBURY
SHREWSBURY
SHROPSHIRE
SY5 0PY
UNITED KINGDOM

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM UNITS 2 & 3 ENTERPRISE HOUSE MAIN ROAD PONTESBURY SHREWSBURY SHROPSHIRE SY5 0PY UNITED KINGDOM

View Document

21/06/1221 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

21/06/1221 June 2012 SAIL ADDRESS CHANGED FROM: C/O W & P HOLDINGS LTD 11A & 11B CENTURION PRK KENDAL RD SHREWSBURY SHROPSHIRE SY1 4EH ENGLAND

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 11A & 11B CENTURION PARK KENDAL ROAD SHREWSBURY SHROPSHIRE SY1 4EH

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA WOOSNAM / 04/04/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 SAIL ADDRESS CHANGED FROM: C/O TURNER PEACHEY COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN ENGLAND

View Document

09/06/119 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/06/108 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PICKEN / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MATTHEWS / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WOOSNAM / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY PICKEN / 01/10/2009

View Document

14/04/1014 April 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WOOSNAM / 02/06/2009

View Document

06/05/096 May 2009 DIRECTOR APPOINTED PAUL RICHARD MATTHEWS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: SHREWSBURY ROAD PONTESBURY SHROPSHIRE SY5 0QA

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: W & P HOLDINGS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 S366A DISP HOLDING AGM 25/05/07

View Document

06/06/076 June 2007 S386 DISP APP AUDS 25/05/07

View Document

25/05/0725 May 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