W.H.DOHERTY & CO.LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Patrick James Mortimore Doherty on 2025-06-13

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

14/06/2414 June 2024 Registered office address changed from Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA on 2024-06-14

View Document

26/03/2426 March 2024 Change of details for a person with significant control

View Document

26/03/2426 March 2024 Change of details for W.H.Doherty (Holdings) Limited as a person with significant control on 2024-03-25

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR JAMES FREDERICK WILLIAM DOHERTY

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HEIDE DOHERTY / 01/06/2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES MORTIMORE DOHERTY / 01/06/2014

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PN

View Document

31/08/1131 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: LODE LANE INDUSTRIAL ESTATE SOLIHULL WEST MIDLANDS B91 2JY

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/943 October 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

21/09/9421 September 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9118 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 FULL GROUP ACCOUNTS MADE UP TO 02/11/90

View Document

03/09/913 September 1991 ALTER MEM AND ARTS 22/08/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 29/08/90; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 29/10/89

View Document

01/05/901 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 FULL GROUP ACCOUNTS MADE UP TO 29/10/88

View Document

15/09/8915 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

17/01/8917 January 1989 RETURN MADE UP TO 28/05/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 FULL GROUP ACCOUNTS MADE UP TO 01/11/86

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/85

View Document

23/02/8723 February 1987 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 DIRECTOR RESIGNED

View Document

06/05/866 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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