WP GENERATION LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/01/1611 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

26/12/1326 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/12/127 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/124 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 22 ASHGROVE AVENUE BRISTOL BS79LJ

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ MASOOD / 05/07/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ MASOOD / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY HENLEAZE SECRETARIES LIMITED

View Document

23/01/0923 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM AVONBANK FEEDER ROAD BRISTOL BS2 0TB

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 AUDITOR'S RESIGNATION

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 COMPANY NAME CHANGED OVAL (1779) LIMITED CERTIFICATE ISSUED ON 10/12/02

View Document

29/11/0229 November 2002 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