W.S.H. (WIREWORKERS) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-04-01

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2024-12-31 to 2024-04-01

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2024-04-01

View Document

28/04/2428 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Declaration of solvency

View Document

18/04/2418 April 2024 Appointment of a voluntary liquidator

View Document

18/04/2418 April 2024 Registered office address changed from Riverside Works Church Lane Etchingham East Sussex TN19 7AS to 135 Seaside Eastbourne East Sussex BN22 7NN on 2024-04-18

View Document

18/04/2418 April 2024 Resolutions

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

25/03/2425 March 2024 Satisfaction of charge 1 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 3 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 2 in full

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

29/09/2229 September 2022 Director's details changed for Mr Roger Charles Hardaway on 2022-09-29

View Document

29/09/2229 September 2022 Change of details for Mr Roger Charles Hardaway as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARDAWAY

View Document

16/10/1416 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR HARDAWAY / 18/07/2013

View Document

07/11/137 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 ADOPT ARTICLES 14/07/2013

View Document

24/10/1224 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN DENISE HILDER / 08/10/2010

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DENISE HILDER / 16/07/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN DENISE HILDER / 16/07/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR HARDAWAY / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DENISE HILDER / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES HARDAWAY / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD HARDAWAY / 17/11/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 08/10/01; NO CHANGE OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 22/10/00; NO CHANGE OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 AUDITOR'S RESIGNATION

View Document

17/11/9917 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: RIVERSIDE WORKS CHURCH LANE ETCHINGHAM EAST SUSSEX TN19 7AJ

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: RIVERSIDE WORKS, SHEEPSTREET LANE, ETCHINGHAM, EAST SUSSEX TN19 7AS

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: RIVERSIDE WORKS CHURCH LANE ETCHINGHAM ETCHINGHAM

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 22/10/94; CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 22/10/90; NO CHANGE OF MEMBERS

View Document

03/11/893 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ALTER MEM AND ARTS 041187

View Document

29/06/8729 June 1987 NEW DIRECTOR APPOINTED

View Document

26/01/8726 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/12/7110 December 1971 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