W H BOOKS LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

21/07/2121 July 2021 Application to strike the company off the register

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021 Statement of capital on 2021-07-07

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/03/194 March 2019 COMPANY BUSINESS 31/01/2019

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY ALAN HURCOMBE

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HURCOMBE

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS ANNA LOUISE BUSS

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED CAROLINE LOUISE POPLAK

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMENEMY

View Document

31/03/1631 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/04/1529 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/04/1417 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/10/1313 October 2013 DIRECTOR APPOINTED MR ALAN JAMES DAVID HURCOMBE

View Document

13/10/1313 October 2013 SECRETARY APPOINTED MR ALAN JAMES DAVID HURCOMBE

View Document

13/10/1313 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WEIR

View Document

13/10/1313 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMES WEIR

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/08/1222 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 239 KENSINGTON HIGH STREET LONDON W8 6SA

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/08/1126 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/08/1027 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICE PRESIDENT ROBERT MCMENEMY / 31/12/2009

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2009

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR JAMES WILLIAM HARTLAND WEIR

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MR JAMES WILLIAM HARTLAND WEIR

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY CARSTEN MOLLER

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR CARSTEN MOLLER

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/04/059 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: DEANWAY TECHNOLOGY CENTRE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3FB

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 S366A DISP HOLDING AGM 23/12/99

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: C/O REED ELSEVIER PLC 25 VICTORIA STREET LONDON SW1H 0EX

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: MICHELIN HOUSE 81 FULHAM ROAD LONDON SW3 6RB

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED WILLIAM HEINEMANN LIMITED CERTIFICATE ISSUED ON 15/02/96

View Document

18/08/9518 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/9322 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 EXEMPTION FROM APPOINTING AUDITORS 15/07/93

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 31/07/92; CHANGE OF MEMBERS

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 S369(4) SHT NOTICE MEET 15/07/91

View Document

08/08/918 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

28/03/8928 March 1989 DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED

View Document

10/10/8810 October 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

10/06/8810 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/8810 June 1988 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 59 GROSVENOR STREET LONDON W1X 9DA

View Document

14/04/8814 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

02/02/882 February 1988 DIRECTOR RESIGNED

View Document

06/01/886 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: 10 UPPER GROSVENOR STREET LONDON W1X 9BA

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/873 November 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 DIRECTOR RESIGNED

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/01/8727 January 1987 NEW DIRECTOR APPOINTED

View Document

24/01/8724 January 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

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