WOLFE WESTERHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Appointment of Miss Linda Jane Johnson as a director on 2023-10-01

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Philip George Johnson as a director on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY BROOKS / 04/04/2012

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET ANN BROOKS / 04/04/2012

View Document

04/05/124 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET ANN BROOKS / 01/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP GEORGE JOHNSON / 01/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY BROOKS / 01/04/2010

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR LINDA JOHNSON

View Document

01/05/091 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MR. PHILIP GEORGE JOHNSON

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED

View Document

23/04/0923 April 2009 SECRETARY APPOINTED MRS JULIET ANN BROOKS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER JOHNSON

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY LINDA JOHNSON

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MR DAVID STANLEY BROOKS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BROOKS / 17/10/2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/07/037 July 2003 COMPANY NAME CHANGED THE WESTERHAM GARAGE LIMITED CERTIFICATE ISSUED ON 05/07/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4AY

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 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