W & R HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document (might not be available)

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document (might not be available)

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Previous accounting period extended from 2024-03-27 to 2024-09-27

View Document (might not be available)

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

23/09/2423 September 2024 Cessation of W&D Property Ltd as a person with significant control on 2024-05-17

View Document

27/08/2427 August 2024 Notification of W&D Property Ltd as a person with significant control on 2024-05-17

View Document (might not be available)

12/08/2412 August 2024 Statement of capital on 2024-08-12

View Document

02/08/242 August 2024 Notification of W & R Commercial Ltd as a person with significant control on 2024-05-17

View Document

25/07/2425 July 2024 Purchase of own shares.

View Document (might not be available)

25/07/2425 July 2024 Resolutions

View Document (might not be available)

25/07/2425 July 2024

View Document (might not be available)

20/06/2420 June 2024 Full accounts made up to 2023-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document (might not be available)

20/03/2420 March 2024 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

21/06/2321 June 2023 Full accounts made up to 2022-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 All of the property or undertaking has been released from charge NI0544540022

View Document (might not be available)

24/11/2124 November 2021 All of the property or undertaking has been released from charge NI0544540010

View Document (might not be available)

24/11/2124 November 2021 All of the property or undertaking has been released from charge NI0544540029

View Document (might not be available)

24/11/2124 November 2021 All of the property or undertaking has been released from charge NI0544540024

View Document (might not be available)

24/11/2124 November 2021 Satisfaction of charge NI0544540027 in full

View Document (might not be available)

24/11/2124 November 2021 Satisfaction of charge NI0544540012 in full

View Document (might not be available)

24/11/2124 November 2021 Satisfaction of charge NI0544540013 in full

View Document (might not be available)

24/11/2124 November 2021 Satisfaction of charge NI0544540006 in full

View Document (might not be available)

24/11/2124 November 2021 Satisfaction of charge NI0544540026 in full

View Document (might not be available)

24/11/2124 November 2021 Satisfaction of charge NI0544540009 in full

View Document (might not be available)

24/11/2124 November 2021 Satisfaction of charge NI0544540023 in full

View Document (might not be available)

24/11/2124 November 2021 Satisfaction of charge NI0544540007 in full

View Document (might not be available)

24/11/2124 November 2021 Satisfaction of charge NI0544540028 in full

View Document

24/11/2124 November 2021 Satisfaction of charge NI0544540025 in full

View Document (might not be available)

24/11/2124 November 2021 Satisfaction of charge NI0544540008 in full

View Document (might not be available)

24/11/2124 November 2021 Satisfaction of charge NI0544540011 in full

View Document (might not be available)

08/07/218 July 2021 Full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document (might not be available)

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MCLAUGHLIN / 09/06/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

25/10/1925 October 2019 25/10/19 STATEMENT OF CAPITAL GBP 5

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

23/05/1923 May 2019 CESSATION OF MARY ELIZABETH MCLAUGHLIN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document (might not be available)

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540029

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0544540003

View Document (might not be available)

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0544540014

View Document (might not be available)

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0544540005

View Document (might not be available)

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0544540021

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0544540020

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0544540019

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0544540018

View Document (might not be available)

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0544540017

View Document (might not be available)

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0544540016

View Document (might not be available)

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0544540015

View Document (might not be available)

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0544540004

View Document (might not be available)

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0544540002

View Document (might not be available)

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540028

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540027

View Document (might not be available)

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document (might not be available)

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540025

View Document (might not be available)

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540024

View Document (might not be available)

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540026

View Document (might not be available)

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540023

View Document (might not be available)

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540022

View Document (might not be available)

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540021

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540019

View Document (might not be available)

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540014

View Document (might not be available)

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540015

View Document (might not be available)

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540016

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540017

View Document (might not be available)

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540018

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540020

View Document (might not be available)

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540012

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540013

View Document (might not be available)

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540009

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540010

View Document (might not be available)

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540011

View Document (might not be available)

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540007

View Document (might not be available)

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540006

View Document (might not be available)

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540008

View Document (might not be available)

09/06/169 June 2016 DIRECTOR APPOINTED MR RYAN MCLAUGHLIN

View Document (might not be available)

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCLAUGHLIN / 29/04/2016

View Document (might not be available)

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540005

View Document (might not be available)

25/03/1625 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document (might not be available)

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540004

View Document (might not be available)

25/02/1625 February 2016 CHANGE PERSON AS DIRECTOR

View Document (might not be available)

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCLAUGHLIN / 24/02/2015

View Document (might not be available)

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN MCLAUGHLIN

View Document (might not be available)

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

17/12/1517 December 2015 DIRECTOR APPOINTED MR RYAN MCLAUGHLIN

View Document (might not be available)

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN MCLAUGHLIN

View Document (might not be available)

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY RYAN MCLAUGHLIN

View Document (might not be available)

24/06/1524 June 2015 SECRETARY APPOINTED MR WILLIS MCLAUGHLIN

View Document (might not be available)

27/03/1527 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document (might not be available)

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540003

View Document (might not be available)

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0544540002

View Document (might not be available)

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

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

View Document (might not be available)

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document (might not be available)

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

20/12/1220 December 2012 26/03/12 STATEMENT OF CAPITAL GBP 2

View Document (might not be available)

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document (might not be available)

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document (might not be available)

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MCLAUGHLIN / 24/03/2010

View Document

02/12/102 December 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document (might not be available)

24/11/1024 November 2010 Annual return made up to 24 March 2009 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MCLAUGHLIN / 15/11/2010

View Document (might not be available)

12/11/1012 November 2010 Annual return made up to 24 March 2008 with full list of shareholders

View Document (might not be available)

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MCLAUGHLIN / 12/11/2010

View Document

11/11/1011 November 2010 Annual return made up to 24 March 2007 with full list of shareholders

View Document (might not be available)

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RYAN MCLAUGHLIN / 11/11/2010

View Document (might not be available)

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 31/03/08 ANNUAL ACCTS

View Document

07/05/087 May 2008 CHANGE IN SIT REG ADD

View Document (might not be available)

15/10/0715 October 2007 31/03/07 ANNUAL ACCTS

View Document

29/01/0729 January 2007 31/03/06 ANNUAL ACCTS

View Document (might not be available)

15/08/0615 August 2006 0000

View Document (might not be available)

01/08/061 August 2006 24/03/06 ANNUAL RETURN SHUTTLE

View Document (might not be available)

27/04/0527 April 2005 CHANGE OF DIRS/SEC

View Document (might not be available)

27/04/0527 April 2005 CHANGE OF DIRS/SEC

View Document (might not be available)

27/04/0527 April 2005 CHANGE IN SIT REG ADD

View Document (might not be available)

24/03/0524 March 2005 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