WBH CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registered office address changed from 28 Lismore Road Sheffield South Yorkshire S8 9JD United Kingdom to Hope Park Business Centre Trevor Foster Way Bradford BD5 8HB on 2025-05-29 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-01-31 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Change of name notice |
19/01/2319 January 2023 | Certificate of change of name |
04/01/234 January 2023 | Termination of appointment of Jeremy Michael Bennett as a director on 2023-01-01 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-26 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-01-31 |
30/11/2230 November 2022 | Change of name notice |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-01-31 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
04/02/204 February 2020 | DIRECTOR APPOINTED MISS ALEXANDRA HARRISON |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 352 OMEGA COURT 352 CEMETERY ROAD SHEFFIELD S11 8FT UNITED KINGDOM |
30/01/1830 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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