W & P LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

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

View Accounts

13/02/2413 February 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Previous accounting period extended from 2023-02-28 to 2023-04-30

View Document

15/05/2315 May 2023 Director's details changed for Mr Andrew Sellers on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Mr Andrew Sellers as a person with significant control on 2023-05-15

View Document

09/05/239 May 2023 Cessation of Wg Financial Management Limited as a person with significant control on 2023-05-03

View Document

09/05/239 May 2023 Cessation of Keith Anthony Parnall as a person with significant control on 2023-05-03

View Document

09/05/239 May 2023 Notification of As Financial Management Limited as a person with significant control on 2023-05-03

View Document

09/05/239 May 2023 Notification of Andrew Sellers as a person with significant control on 2023-05-03

View Document

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

View Document

09/05/239 May 2023 Appointment of Mr Andrew Sellers as a director on 2023-05-03

View Document

09/05/239 May 2023 Termination of appointment of Keith Anthony Parnall as a director on 2023-05-03

View Document

09/05/239 May 2023 Termination of appointment of Debrah Lynne Parnall as a secretary on 2023-05-03

View Document

04/05/234 May 2023 Registration of charge 046141180001, created on 2023-05-03

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

15/11/2215 November 2022 Statement of capital on 2022-11-15

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/10/2227 October 2022

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY JAMES WATSON

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 19 ENDFIELD CLOSE HEAVITREE EXETER DEVON EX1 3BB

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MRS DEBRAH LYNNE PARNALL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 27/11/13 STATEMENT OF CAPITAL GBP 202

View Document

17/12/1317 December 2013 05/12/12 STATEMENT OF CAPITAL GBP 201

View Document

17/12/1317 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/01/134 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR KEITH ANTHONY PARNALL

View Document

24/12/1224 December 2012 14/12/12 STATEMENT OF CAPITAL GBP 201

View Document

24/12/1224 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1210 September 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

17/12/1117 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

28/12/0928 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CASH WATSON / 10/12/2009

View Document

16/11/0916 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: THE WHITE LODGE, EAST HILL OTTERY ST MARY DEVON EX11 1QH

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 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