WEALD HALL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2024-11-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/08/2415 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE GILLINGS / 20/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEAVIS

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED CLAIRE MARIE GILLINGS

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARY WEST

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARY WEST

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED GRAHAM FRANCIS HUGH BEAVIS

View Document

14/07/1514 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED / 08/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY WEST / 08/07/2010

View Document

01/02/101 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MARY WEST

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR NOREEN SMITH

View Document

22/09/0822 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 08/07/93; CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 08/07/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

17/08/9017 August 1990 RETURN MADE UP TO 08/07/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

22/11/8922 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: 28 WEALD HALL LANE THORNWOOD COMMON EPPING ESSEX CM16 6NB

View Document

12/05/8912 May 1989 RETURN MADE UP TO 16/04/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

17/10/8817 October 1988 RETURN MADE UP TO 13/03/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 RETURN MADE UP TO 10/10/87; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FIRST GAZETTE

View Document

05/08/875 August 1987 RETURN MADE UP TO 09/11/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

29/12/8629 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8629 December 1986 REGISTERED OFFICE CHANGED ON 29/12/86 FROM: C/O TREFOR R JAMES REFUGE HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3SZ

View Document

06/11/856 November 1985 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