WH FLOORING + TILING LTD

Company Documents

DateDescription
12/08/2512 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-02-02 with updates

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Change of share class name or designation

View Document

14/05/2414 May 2024 Particulars of variation of rights attached to shares

View Document

14/05/2414 May 2024 Particulars of variation of rights attached to shares

View Document

14/05/2414 May 2024 Particulars of variation of rights attached to shares

View Document

14/05/2414 May 2024 Particulars of variation of rights attached to shares

View Document

13/05/2413 May 2024 Statement of company's objects

View Document

13/05/2413 May 2024 Statement of company's objects

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

02/02/242 February 2024 Termination of appointment of Stephen Paul Hill as a secretary on 2023-12-31

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CESSATION OF CLARA CRAWFORD AS A PSC

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

16/01/1916 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARA HESELTINE

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARA CRAWFORD / 24/07/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069841110004

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARA CRAWFORD / 18/02/2015

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/02/1213 February 2012 SECRETARY APPOINTED MR STEPHEN PAUL HILL

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR MARK CHRISTOPHER NICKLIN

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/09/111 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 200

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY MELISSA CHANCE

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARA CRAWFORD / 05/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE HESELTINE

View Document

05/02/105 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/105 February 2010 COMPANY NAME CHANGED WJ FLOORING LTD CERTIFICATE ISSUED ON 05/02/10

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1017 January 2010 CHANGE OF NAME 09/01/2010

View Document

08/01/108 January 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information