WHB LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1929 April 2019 APPLICATION FOR STRIKING-OFF

View Document

17/04/1917 April 2019 PREVSHO FROM 31/12/2019 TO 11/03/2019

View Document

17/04/1917 April 2019 11/03/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 Annual accounts for year ending 11 Mar 2019

View Accounts

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 210

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SECRETARY APPOINTED MRS ANN PATRICIA LILIAN WYNNIATT-HUSEY

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY REGINALD WYNNIATT-HUSEY

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR REGINALD JAMES WYNNIATT-HUSEY / 30/06/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD JAMES WYNNIATT-HUSEY / 30/06/2011

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR REGINALD JAMES WYNNIATT-HUSEY

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM BECKETT HOUSE 31 UPPER BROOK STREET RUGELEY STAFFORDSHIRE WS15 2DP

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN WYNNIATT HUSEY / 30/06/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: FAYGATE HOUSE WIMLANDS FAYGATE HORSHAM WEST SUSSEX RH12 4SP

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 DIVIDE SHARES 10/08/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 COMPANY NAME CHANGED PARTNERSHIP PROMOTIONS & SERVICE S LTD CERTIFICATE ISSUED ON 12/03/99

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 S252 DISP LAYING ACC 12/09/95

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/09/9520 September 1995 S366A DISP HOLDING AGM 12/09/95

View Document

20/09/9520 September 1995 S386 DISP APP AUDS 12/09/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 COMPANY NAME CHANGED BON VIVEUR WINES LIMITED CERTIFICATE ISSUED ON 14/02/95

View Document

07/09/947 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

07/09/947 September 1994 NEW SECRETARY APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 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