WHCS12 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 1 First Avenue Minworth Sutton Coldfield B76 1BA England to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2025-07-28

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

08/11/248 November 2024 Termination of appointment of Mark John Beeny as a director on 2024-11-01

View Document

10/10/2410 October 2024 Appointment of Mr Chris Dent as a director on 2024-10-09

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Appointment of Mr Mark John Beeny as a director on 2022-10-31

View Document

15/02/2315 February 2023 Cessation of Chris Dent as a person with significant control on 2022-10-31

View Document

15/02/2315 February 2023 Termination of appointment of Chris Dent as a director on 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

01/11/221 November 2022 Appointment of Mr Chris Dent as a director on 2022-10-31

View Document

01/11/221 November 2022 Notification of Chris Dent as a person with significant control on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Mark John Beeny as a director on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 1 First Avenue Minworth Sutton Coldfield B76 1BA on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 1 First Avenue Minworth Sutton Coldfield B76 1BA England to 1 First Avenue Minworth Sutton Coldfield B76 1BA on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

20/12/1820 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP

View Document

09/05/149 May 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM WIMPOLE HOUSE WIMPOLE STREET LONDON W1G 8GP ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 COMPANY NAME CHANGED MADE BASIC TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/12/11

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BEENY

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED

View Document

15/08/1115 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR JOHN PETER BEENY

View Document

09/05/119 May 2011 CORPORATE SECRETARY APPOINTED WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR MARK JOHN BEENY

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 130 HIGH STREET BECKENHAM KENT BR3 1EB UNITED KINGDOM

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

31/03/1131 March 2011 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