WILLPOWER WELFARE LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/06/2416 June 2024 Certificate of change of name

View Document

07/12/237 December 2023 Director's details changed for Mr William Felix on 2023-10-01

View Document

07/12/237 December 2023 Director's details changed for Mr William Felix on 2023-10-01

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

23/06/2323 June 2023 Certificate of change of name

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

12/03/2012 March 2020 COMPANY NAME CHANGED WILLPOWER GROUP LIMITED CERTIFICATE ISSUED ON 12/03/20

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR WILL FELIX / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL FELIX / 06/02/2020

View Document

06/02/206 February 2020 COMPANY NAME CHANGED WILLPOWER HIRE HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/02/20

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/02/1823 February 2018 COMPANY NAME CHANGED CHUBBY DUCK LIMITED CERTIFICATE ISSUED ON 23/02/18

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR WILL FELIX

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILL FELIX

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR CALUM COLE CLARKE

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM UNIT 1 HAMMOND COURT HAMMOND AVENUE WHITEHILL INDUSTRIAL ESTATE STOCKPORT CHESHIRE SK4 1PQ UNITED KINGDOM

View Document

22/02/1822 February 2018 CESSATION OF CALUM COLE CLARK AS A PSC

View Document

22/09/1722 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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