WHCOBTS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Notification of a person with significant control statement

View Document

03/05/243 May 2024 Cessation of Carolyn Jane Lynch as a person with significant control on 2024-04-25

View Document

03/05/243 May 2024 Cessation of Dean Allan Brookes as a person with significant control on 2024-04-25

View Document

03/05/243 May 2024 Appointment of Mr Graham Paul Spark as a director on 2024-04-01

View Document

03/05/243 May 2024 Appointment of Mr Andrew Robert Ainsworth as a director on 2024-04-01

View Document

03/05/243 May 2024 Cessation of Mark Andrew Wright as a person with significant control on 2024-04-25

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

11/11/2011 November 2020 PREVSHO FROM 30/09/2020 TO 30/06/2020

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/11/1921 November 2019 ADOPT ARTICLES 13/11/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN ALLAN BROOKES / 31/10/2019

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW WRIGHT

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN LYNCH

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS CAROLYN JANE LYNCH

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR MARK ANDREW WRIGHT

View Document

17/09/1917 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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