WHYANDHOW LTD

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1210 September 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM C/O KENDAL PARMAR 8 AVERY ROW LONDON W1K 4AL UNITED KINGDOM

View Document

24/03/1124 March 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

07/03/117 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY EIS HAINES WATTS LIMITED

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 5 LYTTON PARK COBHAM SURREY KT11 2HB

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM C/O ALAN DELLER 5 LYTTON PARK COBHAM SURREY KT11 2HB UNITED KINGDOM

View Document

29/04/1029 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DELLER / 20/01/2010

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIS HAINES WATTS LIMITED / 20/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KENDAL PARMAR / 20/01/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 8 AVERY ROW LONDON W1K 4AL

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 3 NEW BURLINGTON PLACE LONDON W1S 2HR UNITED KINGDOM

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENDAL PARMAR / 15/02/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENDAL PARMAR / 31/12/2007

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / EIS HAINES WATTS LIMITED / 31/12/2007

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 8 AVERY ROW LONDON W1K 4AL

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 3 NEW BURLINGTON PLACE LONDON W1S 2HR

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: LYGAN HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 3 NEW BURLINGTON PLACE LONDON W15 2HR

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 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