WIPPET LTD

Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

18/12/2418 December 2024 Previous accounting period extended from 2024-04-30 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Confirmation statement made on 2023-01-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Accounts for a small company made up to 2022-04-30

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Director's details changed for Mr Matthew Oxley on 2023-01-24

View Document

30/01/2330 January 2023 Notification of Matthew Robert Oxley as a person with significant control on 2023-01-24

View Document

27/01/2327 January 2023 Cessation of Clipper Logistics Plc as a person with significant control on 2023-01-24

View Document

27/01/2327 January 2023 Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT England to Sunnycroft London Road Hill Brow Liss GU33 7QJ on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Harvinder Sond as a director on 2023-01-24

View Document

27/01/2327 January 2023 Termination of appointment of David Arthur Hodkin as a director on 2023-01-24

View Document

27/01/2327 January 2023 Termination of appointment of Marianne Hodgkiss as a secretary on 2023-01-24

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/12/2222 December 2022 Satisfaction of charge 131157090001 in full

View Document

22/12/2222 December 2022 All of the property or undertaking has been released from charge 131157090001

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

28/05/2128 May 2021 CESSATION OF JOHN IAN BARROWCLIFFE AS A PSC

View Document

28/05/2128 May 2021 CURREXT FROM 31/01/2022 TO 30/04/2022

View Document

28/05/2128 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIPPER LOGISTICS PLC

View Document

28/05/2128 May 2021 CESSATION OF MATTHEW OXLEY AS A PSC

View Document

28/05/2128 May 2021 CESSATION OF DAVID MEIKLE AS A PSC

View Document

26/05/2126 May 2021 SECRETARY APPOINTED MARIANNE HODGKISS

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED DAVID HODKIN

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED HARVINDER SOND

View Document

11/05/2111 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BARROWCLIFFE

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW OXLEY / 15/03/2021

View Document

11/05/2111 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MEIKLE

View Document

06/01/216 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information