C. WHARF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-30

View Document

20/11/2320 November 2023 Termination of appointment of Derek Christopher Wilson as a director on 2023-11-20

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

15/11/2215 November 2022 Termination of appointment of Paul Derek Shuter as a director on 2022-11-12

View Document

28/10/2228 October 2022 Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28

View Document

28/10/2228 October 2022 Secretary's details changed for Jennings & Barrett on 2022-10-28

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

16/11/2016 November 2020 CORPORATE SECRETARY APPOINTED JENNINGS & BARRETT

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM AZTEC ROW 3 BERNERS ROAD LONDON N1 0PW ENGLAND

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, SECRETARY LAMBERTS CHARTERED SURVEYORS

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HALL

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TOMKINS

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM SUITE 6 ISLINGTON HOUSE 313 UPPER STREET LONDON ENGLAND N1 2XQ UNITED KINGDOM

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR SIMON JOHN BARTLEY

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR DEREK CHRISTOPHER WILSON

View Document

15/08/1915 August 2019 CORPORATE SECRETARY APPOINTED LAMBERTS CHARTERED SURVEYORS

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

15/12/1715 December 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

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOGAN HALL / 24/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HEIDI ZATLUKAL / 24/05/2016

View Document

18/01/1618 January 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 59-61 OLD KENT ROAD LONDON SE1 4RF

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MANAGED LIVING PARTNERSHIPS LTD

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED JAMES LOGAN HALL

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MS HEIDI ZATLUKAL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY PAUL SHUTER

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM WOOLYARD 54 BERMONDSEY STREET LONDON LONDON SE1 3UD

View Document

15/08/1415 August 2014 CORPORATE SECRETARY APPOINTED MANAGED LIVING PARTNERSHIPS LTD

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DE HAAN

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

03/04/143 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW LAVERY

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAVERY

View Document

17/06/1317 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 22/12/10 STATEMENT OF CAPITAL GBP 98000

View Document

07/04/117 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK SHUTER / 07/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE MARGARET TOMKINS / 07/04/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DEREK SHUTER / 07/04/2011

View Document

12/11/1012 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DE HAAN / 07/07/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/07/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 1 CHINA WHARF MILL STREET LONDON SE1 2BQ

View Document

04/06/104 June 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE MARGARET TOMKINS / 11/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE MARGARET TOMKINS / 11/03/2010

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 08/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 08/10/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 11/03/09; CHANGE OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 NC INC ALREADY ADJUSTED 29/07/05

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 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