WPC 2 LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

29/11/2429 November 2024 Registration of charge 076110020004, created on 2024-11-28

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

18/11/2218 November 2022 Director's details changed for Mr James Dominic Weight on 2022-08-08

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC WEIGHT / 14/07/2020

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / WEIGHT PARTNERS CORPORATE LIMITED / 14/07/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM C/O WEIGHT PARTNERS CAPITAL LLP FRANCIS HOUSE 11 FRANCIS STREET LONDON SW1P 1DE ENGLAND

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076110020002

View Document

18/05/2018 May 2020 ADOPT ARTICLES 07/05/2020

View Document

18/05/2018 May 2020 ARTICLES OF ASSOCIATION

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / WEIGHT PARTNERS CORPORATE LIMITED / 06/04/2016

View Document

26/03/2026 March 2020 CESSATION OF JAMES DOMINIC WEIGHT AS A PSC

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC WEIGHT / 15/08/2019

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076110020001

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM C/O LANGHAM HALL UK SERVICES LLP 5 OLD BAILEY LONDON EC4M 7BA

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY LANGHAM HALL UK SERVICES LLP

View Document

18/04/1918 April 2019 SAIL ADDRESS CREATED

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / WEIGHT PARTNERS CORPORATE LIMITED / 10/10/2018

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

17/05/1817 May 2018 ALTER ARTICLES 09/05/2018

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC WEIGHT / 30/04/2016

View Document

02/06/162 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC WEIGHT / 19/09/2014

View Document

28/05/1528 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANGHAM HALL UK SERVICES LLP / 19/09/2014

View Document

22/05/1522 May 2015 ADOPT ARTICLES 04/07/2014

View Document

18/05/1518 May 2015 ADOPT ARTICLES 04/07/2014

View Document

23/03/1523 March 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 81 ALDWYCH LONDON WC2B 4HN

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM ALDWYCH HOUSE ALDWYCH LONDON WC2B 4HN

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANGHAM HALL UK SERVICES LLP / 01/10/2011

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/07/1211 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM, AMADEUS HOUSE 27B FLORAL STREET, LONDON, LONDON, WC2E 9DP

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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