WHESSOERD LTD

Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

13/08/2513 August 2025 Registration of charge 099508030004, created on 2025-08-08

View Document

11/08/2511 August 2025 Registration of charge 099508030003, created on 2025-08-08

View Document

20/05/2520 May 2025 Registered office address changed from 1 Station Cottages Naburn York YO19 4RW England to Unit 26a Whessoe Road Darlington DL3 0QP on 2025-05-20

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

04/03/244 March 2024 Director's details changed for Mrs Lucy Kenyon on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mrs Xi Luo Kenyon on 2024-03-04

View Document

04/03/244 March 2024 Cessation of Lucy Kenyon as a person with significant control on 2024-03-04

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS XI LOU / 28/06/2019

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY KENYON

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / HENRY KENYON / 01/08/2017

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY KENYON / 06/04/2016

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 1A WHESSOE ROAD DARLINGTON COUNTY DURHAM DL3 0QP ENGLAND

View Document

29/11/1729 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 1 STATION COTTAGES NABURN YORK YO19 4RW ENGLAND

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MRS XI LOU

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY PETER GARDINER KENYON

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 1A WHESSOE ROAD DARLINGTON DL3 0QP ENGLAND

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 36 PARK STREET YORK NORTH YORKSHIRE YO24 1BQ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 25 COLD BATH ROAD HARROGATE NORTH YORKSHIRE HG2 0NL ENGLAND

View Document

14/01/1614 January 2016 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