WHL BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Resolutions

View Document

08/05/258 May 2025 Termination of appointment of Ian Timothy Overfield as a director on 2025-03-31

View Document

08/05/258 May 2025 Notification of Whl Building Services Trustees Limited as a person with significant control on 2025-03-31

View Document

08/05/258 May 2025 Cessation of Ian Timothy Overfield as a person with significant control on 2025-03-31

View Document

08/05/258 May 2025 Cessation of Richard Wilson as a person with significant control on 2025-03-31

View Document

08/05/258 May 2025 Termination of appointment of Richard Andrew Wilson as a director on 2025-03-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/06/214 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR GUY WILLIAM GILLIAT

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

12/03/2112 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 043564360001

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

08/10/198 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR STUART NICHOLAS INGLE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

25/10/1825 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

23/11/1723 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY ANNE SHIRREFFS

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/02/121 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE SHIRREFFS / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY OVERFIELD / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW WILSON / 10/02/2010

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR STUART INGLE

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY APPOINTED ANNE MARIE SHIRREFFS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY RICHARD WILSON

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: HEADWAY HOUSE SHERIFF HUTTON INDUSTRIAL PARK YORK ROAD SHERIFF HUTTON YO60 6RZ

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

03/04/043 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0419 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED SPEED 9041 LIMITED CERTIFICATE ISSUED ON 30/04/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

05/05/025 May 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 28/02/02

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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