WILHEAD LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Resolutions

View Document

14/05/2514 May 2025 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 197 Kingston Road Epsom Surrey KT19 0AB on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of a voluntary liquidator

View Document

14/05/2514 May 2025 Declaration of solvency

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

06/03/256 March 2025 Previous accounting period shortened from 2025-05-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

18/10/2418 October 2024 Satisfaction of charge 1 in full

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/09/2016 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

17/10/1917 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/01/1918 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

29/08/1829 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

06/12/176 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN HEAD

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY BRYAN HEAD

View Document

26/01/1626 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 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

05/02/155 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STANHOPE PITT / 01/11/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/01/1012 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 HS

View Document

28/06/0128 June 2001 AUDITOR'S RESIGNATION

View Document

06/02/016 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: FITZALAN HOUSE 70 HIGH STREET EWELL, EPSOM, SURREY KT17 1RQ

View Document

23/01/0023 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 11/01/92; CHANGE OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: BRIGHTON HOUSE 23/25 HIGH STREET EWELL SURREY KT17 1SB

View Document

03/04/903 April 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

25/06/8625 June 1986 RETURN MADE UP TO 23/12/85; FULL LIST OF MEMBERS

View Document

06/02/866 February 1986 FULL ACCOUNTS MADE UP TO 31/05/85

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