WHARF RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Appointment of Mr John Handley Owen as a director on 2023-04-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to 37 Cranes Park Avenue Surbiton KT5 8BS on 2022-09-13

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

27/12/1927 December 2019 CESSATION OF ADRIAN JOHN EYRE AS A PSC

View Document

27/12/1927 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO EDOUARD MARIE JOSEPH DENANTES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FUCILLA

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY ANYA FUCILLA

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FUCILLA

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GOODRICH / 02/03/2017

View Document

02/03/172 March 2017 SECRETARY APPOINTED ANYA FUCILLA

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL GOODRICH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN EYRE

View Document

11/04/1611 April 2016 01/04/16 BULK LIST

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO EDOUARD DENANTES / 08/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER FUCILLA / 08/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN EYRE / 08/02/2016

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GOODRICH / 08/02/2016

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

14/07/1514 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/03/1519 March 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/03/1519 March 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/03/1519 March 2015 REREG PLC TO PRI; RES02 PASS DATE:06/03/2015

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR MICHAEL GOODRICH

View Document

17/07/1417 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

17/05/1417 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN EYRE / 30/10/2013

View Document

22/07/1322 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED PROFESSOR FRANCESCO FUCILLA

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR WILLIAM ALEXANDER FUCILLA

View Document

03/11/113 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE NEMETH

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CSABA NEMETH / 20/04/2011

View Document

12/07/1012 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

09/12/099 December 2009 SECRETARY APPOINTED MICHAEL GOODRICH

View Document

29/09/0929 September 2009 AUDITOR'S RESIGNATION

View Document

22/09/0922 September 2009 AUDITOR'S RESIGNATION

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY LINDA HOLDEMAN

View Document

28/08/0928 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

26/08/0926 August 2009 NOTICE OF RES REMOVING AUDITOR

View Document

14/07/0914 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED GEORGE CSABA NEMETH

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EYRE / 02/03/2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EYRE / 04/02/2009

View Document

23/10/0823 October 2008 SECRETARY APPOINTED LINDA ROSE HOLDEMAN

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

02/09/082 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 03/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/0710 September 2007 AUDITOR'S RESIGNATION

View Document

23/08/0723 August 2007 RETURN MADE UP TO 03/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/04/0625 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/04/0619 April 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06

View Document

19/04/0619 April 2006 APPLICATION COMMENCE BUSINESS

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: LUDWELL HOUSE, 2 GUILDFORD STREET, CHERTSEY SURREY KT16 9BQ

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 S-DIV 03/07/05

View Document

13/07/0513 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0513 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/053 July 2005 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