WAPPING WHARF HOLDINGS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

26/11/2426 November 2024 Accounts for a small company made up to 2024-06-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-06-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

09/02/239 February 2023 Accounts for a small company made up to 2022-06-30

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-06-30

View Document

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR DAVID WILLIAM NEWMAN

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

12/06/1412 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

10/07/1310 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 268955

View Document

18/07/1218 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1218 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 655319

View Document

12/07/1212 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/1212 July 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/1212 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1212 July 2012 CONFLICTS OF INTEREST 29/06/2012

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

02/07/112 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0830 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 £ NC 545805/551319 30/10

View Document

15/11/0715 November 2007 NC INC ALREADY ADJUSTED 30/10/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NC INC ALREADY ADJUSTED 28/06/07

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

13/07/0713 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 £ NC 1000/545805 28/06

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 MEMORANDUM OF ASSOCIATION

View Document

06/06/076 June 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