WCHT DEVCO LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Gregory Charles Whelan as a director on 2025-08-01

View Document

03/04/253 April 2025 Termination of appointment of Paul Richmond as a director on 2025-03-31

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

25/03/2425 March 2024 Appointment of Ms Amy Elizabeth Fox as a director on 2024-03-18

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Paul Richmond as a secretary on 2023-10-30

View Document

02/11/232 November 2023 Appointment of Ms Amy Elizabeth Fox as a secretary on 2023-10-30

View Document

20/10/2320 October 2023 Termination of appointment of Bernice Afibah Ackah as a secretary on 2023-10-17

View Document

20/10/2320 October 2023 Appointment of Mr Paul Richmond as a secretary on 2023-10-18

View Document

20/10/2320 October 2023 Termination of appointment of Bernice Afibah Ackah as a director on 2023-10-17

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2023-03-31

View Document

17/07/2317 July 2023 Termination of appointment of Karen Airey as a secretary on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of Miss Bernice Afibah Ackah as a secretary on 2023-07-17

View Document

10/01/2310 January 2023 Termination of appointment of Amy Elizabeth May Willcox-Smith as a director on 2023-01-01

View Document

10/01/2310 January 2023 Appointment of Mr Prter Cogan as a director on 2023-01-01

View Document

10/01/2310 January 2023 Director's details changed for Mr Prter Cogan on 2023-01-01

View Document

12/12/2212 December 2022 Amended accounts for a small company made up to 2022-03-31

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

24/11/2124 November 2021 Termination of appointment of Mary Angela Swaine as a director on 2021-11-11

View Document

20/08/2020 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE LAVENTURE

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR MICHAEL DAVID COMRAS

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 NOTIFICATION OF PSC STATEMENT ON 21/08/2018

View Document

10/11/1710 November 2017 CESSATION OF KAREN AIREY AS A PSC

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY KAPE

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MS BERNADETTE MARGUERITE LAVENTURE

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR BENJAMIN PETER JOHNSON

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR TINA BARNARD

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR PAUL RICHMOND

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR TONY LEWIS

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR TONY LEWIS

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE ROBINSON

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MRS KAREN AIREY

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR JEREMY WILSON KAPE

View Document

09/12/159 December 2015 ADOPT ARTICLES 27/11/2015

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MS JULIE ROBINSON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MS TINA JANE BARNARD

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR MICHAEL JOHN LAVERS

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH GREENHALGH

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS KLEMPERER

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM ANTHONY COLLINS SOLICITORS LLP 134 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES

View Document

30/11/1530 November 2015 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

08/10/158 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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