WERGS HALL PROPERTY 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
05/03/255 March 2025 Micro company accounts made up to 2024-07-31

View Document

06/11/246 November 2024 Appointment of Mr Karl Christopher Randall as a director on 2024-11-06

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-07-31

View Document

17/11/2117 November 2021 Appointment of Mr Philip Hadley as a director on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MRS MARGARET LINDSEY-JONES

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR GERALDINE MCLACHLAN

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRETT COOPER

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

09/05/189 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ARTHUR FEARFIELD / 11/08/2010

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT COOPER / 25/03/2011

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR MAVIS EATON

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR. MICHAEL ARTHUR FEARFIELD

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 4 THE OLD HALL WERGS HALL THE WERGS SOUTH STAFFORDSHIRE WV8 2HG

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PLIMMER

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS ANNE EATON / 20/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PLIMMER / 20/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MCLACHLAN / 20/07/2010

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED PATRICIA PLIMMER

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY APPOINTED COLIN GARNER

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED GERALDINE MCLACHLAN

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED SECRETARY STUART THOMAS

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED MAVIS ANNE EATON

View Document

15/08/0815 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

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