WHI STOCKBROKERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Registered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-19 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-09-30 |
| 29/10/2429 October 2024 | Declaration of solvency |
| 29/10/2429 October 2024 | Appointment of a voluntary liquidator |
| 29/10/2429 October 2024 | Resolutions |
| 29/10/2429 October 2024 | Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2024-10-29 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with updates |
| 04/06/244 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 07/02/247 February 2024 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 2024-02-07 |
| 01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with updates |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 17/03/2017 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ITHON BEFAN WESTON / 07/11/2019 |
| 12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ITHON BEFAN WESTON / 07/11/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
| 29/04/1929 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
| 06/04/186 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 13/04/1713 April 2017 | DIRECTOR APPOINTED MR WILFRID LAURIE BEEVERS |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
| 23/08/1623 August 2016 | APPOINTMENT TERMINATED, DIRECTOR WILFRID BEEVERS |
| 25/04/1625 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 14/10/1514 October 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 04/09/144 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 05/09/135 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 28/08/1228 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 06/09/116 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
| 06/09/116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ITHON BEFAN WESTON / 01/08/2011 |
| 06/09/116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ITHON BEFAN WESTON / 01/08/2011 |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
| 16/11/1016 November 2010 | PREVEXT FROM 31/08/2010 TO 30/09/2010 |
| 05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILFRID LAURIE BEEVERS / 01/08/2010 |
| 05/10/105 October 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
| 24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILFRID LAURIE BEEVERS / 27/05/2010 |
| 27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 15 WYNNSTAY ROAD COLWYN BAY LL29 8NB |
| 18/09/0918 September 2009 | COMPANY NAME CHANGED COBCO 905 LIMITED CERTIFICATE ISSUED ON 21/09/09 |
| 20/08/0920 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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