WHL BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Memorandum and Articles of Association |
13/05/2513 May 2025 | Resolutions |
08/05/258 May 2025 | Termination of appointment of Ian Timothy Overfield as a director on 2025-03-31 |
08/05/258 May 2025 | Notification of Whl Building Services Trustees Limited as a person with significant control on 2025-03-31 |
08/05/258 May 2025 | Cessation of Ian Timothy Overfield as a person with significant control on 2025-03-31 |
08/05/258 May 2025 | Cessation of Richard Wilson as a person with significant control on 2025-03-31 |
08/05/258 May 2025 | Termination of appointment of Richard Andrew Wilson as a director on 2025-03-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-02-29 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-18 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
20/04/2320 April 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/06/214 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
13/04/2113 April 2021 | DIRECTOR APPOINTED MR GUY WILLIAM GILLIAT |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
12/03/2112 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 043564360001 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
08/10/198 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | DIRECTOR APPOINTED MR STUART NICHOLAS INGLE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
25/10/1825 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
23/11/1723 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/01/1627 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/01/1521 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/01/1422 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/02/1313 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
13/02/1313 February 2013 | APPOINTMENT TERMINATED, SECRETARY ANNE SHIRREFFS |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
01/02/121 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/01/1119 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE SHIRREFFS / 10/02/2010 |
10/02/1010 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY OVERFIELD / 10/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW WILSON / 10/02/2010 |
07/09/097 September 2009 | APPOINTMENT TERMINATED DIRECTOR STUART INGLE |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | SECRETARY APPOINTED ANNE MARIE SHIRREFFS |
18/09/0818 September 2008 | APPOINTMENT TERMINATED SECRETARY RICHARD WILSON |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | NEW DIRECTOR APPOINTED |
23/01/0823 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
03/02/073 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
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 |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
20/01/0520 January 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
03/04/043 April 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/03/0419 March 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
30/04/0330 April 2003 | COMPANY NAME CHANGED SPEED 9041 LIMITED CERTIFICATE ISSUED ON 30/04/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | NEW DIRECTOR APPOINTED |
27/11/0227 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
05/05/025 May 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 28/02/02 |
25/04/0225 April 2002 | NEW DIRECTOR APPOINTED |
25/04/0225 April 2002 | REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
25/04/0225 April 2002 | SECRETARY RESIGNED |
25/04/0225 April 2002 | DIRECTOR RESIGNED |
25/04/0225 April 2002 | NEW SECRETARY APPOINTED |
18/01/0218 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WHL BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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