WPP FINANCE 2010

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Kurt Charles Johnson as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewAppointment of Nicholas Paul Douglas as a director on 2025-07-29

View Document

26/06/2526 June 2025 NewFull accounts made up to 2024-12-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

01/07/241 July 2024 Auditor's resignation

View Document

12/06/2412 June 2024 Full accounts made up to 2023-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

30/10/2330 October 2023 Termination of appointment of Richard James Payne as a director on 2023-10-27

View Document

01/08/231 August 2023 Appointment of Paul Stephen New as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Kurt Charles Johnson as a director on 2023-07-31

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

17/10/2217 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

17/10/2217 October 2022 Appointment of Alexander Ashby as a director on 2022-09-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

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

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

21/01/2021 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WWP GROUP (NOMINEES) LIMITED / 21/01/2020

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/01/135 January 2013 SUPPLEMENTAL INDENTURE 12/12/2012

View Document

06/11/126 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

26/10/1026 October 2010 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