WHC (2002)

Company Documents

DateDescription
07/04/157 April 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

07/02/147 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS KING / 20/07/2013

View Document

08/02/138 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN CAHILL

View Document

13/02/1213 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

24/03/1124 March 2011 DISS REQUEST WITHDRAWN

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/113 March 2011 APPLICATION FOR STRIKING-OFF

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MAURICE BULL / 01/09/2010

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 COMPANY NAME CHANGED WIDNELL HOLDING COMPANY CERTIFICATE ISSUED ON 06/12/02

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: DAVIS HOUSE 129 WILTON ROAD LONDON SW1V 1LD

View Document

19/02/0219 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/02/0022 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 AUDITOR'S RESIGNATION

View Document

29/01/9929 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

09/04/969 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9628 January 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/05/945 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 13000 �1 SHS 09/01/92

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 19/01/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/09/9117 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9122 March 1991 RETURN MADE UP TO 19/01/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9011 October 1990 � NC 50000/100000 28/08/90

View Document

11/10/9011 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/08/90

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 ACCOUNTING REF. DATE SHORT FROM 05/07 TO 30/06

View Document

12/03/9012 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 COMPANY NAME CHANGED WIDNELL & TROLLOPE HOLDING COMPA NY CERTIFICATE ISSUED ON 20/10/89

View Document

17/04/8917 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/07

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information