WHO'S UP 4 LIMITED

Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SAIL ADDRESS CHANGED FROM:
C/O WILLIAMS TAX CONSULTANCY LLP
6 CHURCH CLOSE
YATTON
NORTH SOMERSET
BS49 4HG
ENGLAND

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
16 DERHAM PARK
YATTON
BRISTOL
BS49 4DZ
UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM
C/O WILLIAMS TAX CONSULTANCY LLP
6 CHURCH CLOSE
YATTON
NORTH SOMERSET
BS49 4HG

View Document

09/08/119 August 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LESLEY PEDLAR / 17/05/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM
C/O LANGDOWNS
FLEMING COURT, LEIGH ROAD
EASTLEIGH, SOUTHAMPTON
HAMPSHIRE
SO50 9PD

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

11/06/1011 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEILL PATERSON JONES / 17/05/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEILL JONES / 30/03/2009

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEILL JONES / 30/03/2009

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HOWARD JONES

View Document

13/01/0913 January 2009 SECRETARY APPOINTED NEILL PATERSON JONES

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 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