WHS CANNING BRETT LTD

Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

24/04/2524 April 2025 Satisfaction of charge 039845370005 in full

View Document

23/04/2523 April 2025 Cessation of Whs Technical Solutions Ltd as a person with significant control on 2025-04-22

View Document

23/04/2523 April 2025 Notification of W.H. Smith & Sons Holdings Limited as a person with significant control on 2025-04-22

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Notification of Whs Technical Solutions Ltd as a person with significant control on 2023-05-05

View Document

10/07/2310 July 2023 Withdrawal of a person with significant control statement on 2023-07-10

View Document

02/06/232 June 2023 Certificate of change of name

View Document

10/05/2310 May 2023 Registration of charge 039845370005, created on 2023-05-05

View Document

09/05/239 May 2023 Appointment of Mr Paul Andrew Nicholson as a director on 2023-05-05

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

23/12/2223 December 2022 Satisfaction of charge 039845370003 in full

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

02/02/222 February 2022 Full accounts made up to 2020-12-31

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED SANDOR KORPONAI

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HANSSON

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR MIKAEL DITTMANN

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM BRIDGE WORKS STAMFORD BRIDGE YORK YORKSHIRE YO41 1AL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 COMPANY NAME CHANGED ROSTI CANNING BRETT LTD. CERTIFICATE ISSUED ON 20/03/17

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY COUGHLAN

View Document

07/02/177 February 2017 DIRECTOR APPOINTED JOACHIM MAGNUSSON

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HANSSON / 01/08/2016

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MIKAEL DITTMANN / 01/08/2016

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/161 February 2016 COMPANY NAME CHANGED ROSTI MCKECHNIE LTD CERTIFICATE ISSUED ON 01/02/16

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR BORJE VERNET

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED THOMAS HANSSON

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR BORJE VERNET

View Document

14/12/1514 December 2015 SOLVENCY STATEMENT DATED 27/11/15

View Document

14/12/1514 December 2015 SHARE PREMIUM BE REDUCED & CREDITED TO THE DISTRIBUTABLE RESERVES 27/11/2015

View Document

14/12/1514 December 2015 STATEMENT BY DIRECTORS

View Document

14/12/1514 December 2015 14/12/15 STATEMENT OF CAPITAL GBP 10000.00

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 SOLVENCY STATEMENT DATED 10/06/14

View Document

19/09/1419 September 2014 19/09/14 STATEMENT OF CAPITAL GBP 0.01

View Document

19/09/1419 September 2014 REDUCE SHARE PREM A/C 24/06/2014

View Document

19/09/1419 September 2014 STATEMENT BY DIRECTORS

View Document

14/07/1414 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MANN

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STURGESS

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MANN / 25/06/2012

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document

25/07/1225 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED MCKECHNIE ENGINEERED PLASTICS LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED BORJE VERNET

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED BARRY COUGHLAN

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY GARRY BARNES

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MIKAEL DITTMANN

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN

View Document

13/07/1213 July 2012 CORPORATE SECRETARY APPOINTED LIMITED LIABILTY PARTNERSHIP

View Document

22/05/1222 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PEART

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARDS

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON PECKHAM

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY BARNES

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 ADOPT ARTICLES 06/06/2011

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MICHAEL STURGESS

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 CHANGE PERSON AS DIRECTOR

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RICHARDS / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MANN / 12/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY PECKHAM / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD KEEN

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARDS / 13/03/2009

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED RICHARD KEEN

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MATTHEW RICHARDS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED BRIAN MANN

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED ALISTAIR GARFIELD PEART

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 AUDITOR'S RESIGNATION

View Document

29/06/0529 June 2005 AUDITOR'S RESIGNATION

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 02/08/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 AMENDMENT AGREEMENT 26/11/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 03/08/02

View Document

27/09/0227 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: MCKECHNIE LIMITED LEIGHSWOOD LANE ALDRIDGE WALSALL WEST MIDLANDS WS9 8DS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 04/08/01

View Document

16/01/0216 January 2002 S366A DISP HOLDING AGM 17/10/01

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 REGISTERED OFFICE CHANGED ON 02/11/00 FROM: PINNNERS HALL 105-108 OLD BROAD STREET LONDON EC2N 1EH

View Document

02/11/002 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/002 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 COMPANY NAME CHANGED MOZART EP1 LIMITED CERTIFICATE ISSUED ON 31/10/00

View Document

25/08/0025 August 2000 NC INC ALREADY ADJUSTED 02/08/00

View Document

17/08/0017 August 2000 VARYING SHARE RIGHTS AND NAMES 02/08/00

View Document

17/08/0017 August 2000 RE FINANCE DOCS 02/08/00

View Document

17/08/0017 August 2000 ADOPT ARTICLES 02/08/00

View Document

17/08/0017 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/00

View Document

17/08/0017 August 2000 VARYING SHARE RIGHTS AND NAMES 02/08/00

View Document

17/08/0017 August 2000 £ NC 1000/10000 02/08/

View Document

17/08/0017 August 2000 ALTER ARTICLES 02/08/00

View Document

17/08/0017 August 2000 ALTER ARTICLES 04/08/00

View Document

17/08/0017 August 2000 ALTER MEMORANDUM 02/08/00

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

12/08/0012 August 2000 COMPANY NAME CHANGED NEXTWEB LIMITED CERTIFICATE ISSUED ON 14/08/00

View Document

11/08/0011 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

11/08/0011 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

11/08/0011 August 2000 S-DIV 02/08/00

View Document

03/05/003 May 2000 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