W & P LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Current accounting period shortened from 2024-04-30 to 2024-03-31 |
10/12/2310 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-04-30 |
12/09/2312 September 2023 | Previous accounting period extended from 2023-02-28 to 2023-04-30 |
15/05/2315 May 2023 | Director's details changed for Mr Andrew Sellers on 2023-05-15 |
15/05/2315 May 2023 | Change of details for Mr Andrew Sellers as a person with significant control on 2023-05-15 |
09/05/239 May 2023 | Cessation of Wg Financial Management Limited as a person with significant control on 2023-05-03 |
09/05/239 May 2023 | Cessation of Keith Anthony Parnall as a person with significant control on 2023-05-03 |
09/05/239 May 2023 | Notification of As Financial Management Limited as a person with significant control on 2023-05-03 |
09/05/239 May 2023 | Notification of Andrew Sellers as a person with significant control on 2023-05-03 |
09/05/239 May 2023 | Registered office address changed from 10 High Croft Exeter EX4 4JQ England to 6 Lower Shillingford Shillingford Abbot Exeter EX2 9QD on 2023-05-09 |
09/05/239 May 2023 | Appointment of Mr Andrew Sellers as a director on 2023-05-03 |
09/05/239 May 2023 | Termination of appointment of Keith Anthony Parnall as a director on 2023-05-03 |
09/05/239 May 2023 | Termination of appointment of Debrah Lynne Parnall as a secretary on 2023-05-03 |
04/05/234 May 2023 | Registration of charge 046141180001, created on 2023-05-03 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-10 with updates |
15/11/2215 November 2022 | Statement of capital on 2022-11-15 |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-02-28 |
27/10/2227 October 2022 | |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-10 with updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
17/12/1817 December 2018 | APPOINTMENT TERMINATED, SECRETARY JAMES WATSON |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 19 ENDFIELD CLOSE HEAVITREE EXETER DEVON EX1 3BB |
17/12/1817 December 2018 | SECRETARY APPOINTED MRS DEBRAH LYNNE PARNALL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/12/1523 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/12/1418 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/01/1424 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
17/12/1317 December 2013 | 27/11/13 STATEMENT OF CAPITAL GBP 202 |
17/12/1317 December 2013 | 05/12/12 STATEMENT OF CAPITAL GBP 201 |
17/12/1317 December 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/01/134 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
04/01/134 January 2013 | DIRECTOR APPOINTED MR KEITH ANTHONY PARNALL |
24/12/1224 December 2012 | 14/12/12 STATEMENT OF CAPITAL GBP 201 |
24/12/1224 December 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/09/1210 September 2012 | 28/02/12 TOTAL EXEMPTION FULL |
17/12/1117 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/12/1021 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
27/08/1027 August 2010 | 28/02/10 TOTAL EXEMPTION FULL |
28/12/0928 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
28/12/0928 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART CASH WATSON / 10/12/2009 |
16/11/0916 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
15/01/0915 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | 29/02/08 TOTAL EXEMPTION FULL |
11/12/0711 December 2007 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
15/01/0715 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | FULL ACCOUNTS MADE UP TO 28/02/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
05/01/065 January 2006 | FULL ACCOUNTS MADE UP TO 28/02/05 |
05/09/055 September 2005 | SECRETARY RESIGNED |
05/09/055 September 2005 | NEW SECRETARY APPOINTED |
29/11/0429 November 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | FULL ACCOUNTS MADE UP TO 28/02/04 |
13/01/0413 January 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04 |
13/03/0313 March 2003 | NEW SECRETARY APPOINTED |
13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | DIRECTOR RESIGNED |
19/12/0219 December 2002 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: THE WHITE LODGE, EAST HILL OTTERY ST MARY DEVON EX11 1QH |
19/12/0219 December 2002 | SECRETARY RESIGNED |
11/12/0211 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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