W P I SURFACING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

17/07/2417 July 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Termination of appointment of Paul Farrer as a director on 2024-04-26

View Document

30/04/2430 April 2024 Termination of appointment of Katrina Marie Igoe as a director on 2024-04-30

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

18/10/2318 October 2023 Appointment of Mr Daniel Robert White as a director on 2023-10-17

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN WILKINSON

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

02/07/182 July 2018 ADOPT ARTICLES 08/06/2018

View Document

22/06/1822 June 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM WPI HOUSE KING STREET TRADING ESTATE MIDDLEWICH CHESHIRE CW10 9LF

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADDOX BIDCO LIMITED

View Document

21/06/1821 June 2018 CESSATION OF WILLIAM PATRICK IGOE AS A PSC

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR SEBASTIAN JOHN WILKINSON

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM IGOE

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MRS KERRY LOUISE WEST

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

07/01/167 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY IVY IGOE

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR IVY IGOE

View Document

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR PAUL FARRER

View Document

10/01/1410 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM HOOSE

View Document

14/01/1314 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN BOWYER

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

10/01/1210 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

11/01/1111 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IVY IGOE / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES IGOE / 01/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVY IGOE / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MARIE IGOE / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IGOE / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL IGOE / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARGARET STUBBS / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BOWYER / 01/11/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/02/0911 February 2009 PREVSHO FROM 31/12/2008 TO 31/10/2008

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN IGOE / 03/10/2008

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA STUBBS / 03/10/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: C/O COUNTRYWIDE COMPANY SERVICES LTD, 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

17/01/9517 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/9517 January 1995

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 SECRETARY RESIGNED

View Document

15/12/9415 December 1994 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