WSHPM LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-26

View Document

26/08/2526 August 2025 NewNotification of Linnaeus Veterinary Limited as a person with significant control on 2022-11-11

View Document

13/08/2513 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

05/08/255 August 2025 NewPrevious accounting period extended from 2024-11-11 to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

20/03/2520 March 2025 Appointment of Mrs Saskia Turner Connell as a director on 2025-01-31

View Document

17/02/2517 February 2025 Termination of appointment of Julia Hendrickson as a director on 2025-01-31

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2023-11-11

View Document

09/08/249 August 2024 Satisfaction of charge 100693170002 in full

View Document

09/08/249 August 2024 Satisfaction of charge 100693170001 in full

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2022-11-11

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-16 with updates

View Document

03/01/243 January 2024 Current accounting period shortened from 2023-04-30 to 2022-11-11

View Document

11/11/2311 November 2023 Annual accounts for year ending 11 Nov 2023

View Accounts

26/09/2326 September 2023 Termination of appointment of Saskia Turner Connell as a director on 2023-09-19

View Document

26/09/2326 September 2023 Appointment of Ms Anna Wren Cassell-Ward as a director on 2023-09-19

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Statement of capital on 2023-06-05

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023

View Document

23/05/2323 May 2023 Termination of appointment of Ray Andrew Reidy as a director on 2023-05-19

View Document

23/05/2323 May 2023 Appointment of Mrs Saskia Turner Connell as a director on 2023-05-19

View Document

27/04/2327 April 2023 Appointment of Mrs Julia Hendrickson as a director on 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

13/04/2313 April 2023 Termination of appointment of Brendan Mcloughlin as a director on 2023-03-31

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/12/2216 December 2022 Registered office address changed from End Cottage Veterinary Clinic Boothferry Road Howden East Yorkshire DN14 7TA England to Friars Gate 1011 Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mr Ray Reidy as a director on 2022-11-11

View Document

15/12/2215 December 2022 Termination of appointment of Edward Basil George Pettifer as a director on 2022-11-11

View Document

15/12/2215 December 2022 Appointment of Mr Brendan Mcloughlin as a director on 2022-11-11

View Document

15/12/2215 December 2022 Termination of appointment of John Charles Sleigh as a director on 2022-11-11

View Document

15/12/2215 December 2022 Termination of appointment of Andrew John Moll as a director on 2022-11-11

View Document

15/12/2215 December 2022 Termination of appointment of Julian Edward Beale Hamilton as a director on 2022-11-11

View Document

11/11/2211 November 2022 Annual accounts for year ending 11 Nov 2022

View Accounts

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

03/02/223 February 2022 Purchase of own shares.

View Document

09/01/229 January 2022 Cancellation of shares. Statement of capital on 2021-12-06

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDWARD BEALE HAMILTON / 04/03/2020

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100693170002

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BASIL GEORGE PETTIFER / 14/03/2018

View Document

24/11/1724 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100693170001

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

17/03/1617 March 2016 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