CHISWICK WP LTD

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Director's details changed for Mr Alexander David Smith on 2024-06-27

View Document

27/06/2427 June 2024 Director's details changed for Mr Alexander David Smith on 2024-06-27

View Document

27/06/2427 June 2024 Certificate of change of name

View Document

30/05/2430 May 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

12/03/2412 March 2024 Director's details changed for Ms Selina Mary Feerick O Connor Smith on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mr Alexander David Smith as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Registered office address changed from C/O Fma Accountants Ltd Building 3, Chiswick Business Park 566 Chiswick High Road London W4 5YA England to C/O Fma Online Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Alexander David Smith on 2024-03-11

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MS SELINA MARY SMITH

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES

View Document

20/11/2020 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID SMITH / 15/05/2018

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

11/05/1811 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 200

View Document

27/03/1827 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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