WEST HADDON SOFTWARE LIMITED

Company Documents

DateDescription
23/04/1623 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

02/08/142 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/11/1317 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/11/1218 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/10/1129 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/106 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCHORAH / 09/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HEATH / 09/10/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: G OFFICE CHANGED 21/09/06 24,ATTERBURY CLOSE WEST HADDON NORTHANTS NN6 7AA

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED DAVID SCHORAH LIMITED CERTIFICATE ISSUED ON 03/01/95

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/05/937 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: G OFFICE CHANGED 17/05/91 10 ELWIN TERRACE SUNDERLAND SR2 7JF

View Document

14/11/9014 November 1990 RETURN MADE UP TO 14/08/90; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9010 July 1990 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

27/12/8927 December 1989 COMPANY NAME CHANGED PROTOCOL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 27/12/89

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/895 February 1989 REGISTERED OFFICE CHANGED ON 05/02/89 FROM: G OFFICE CHANGED 05/02/89 90-92 BAXTER AVE. SOUTH END ON SEA ESSEX SS2 6HZ

View Document

05/02/895 February 1989 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

04/03/884 March 1988 REGISTERED OFFICE CHANGED ON 04/03/88 FROM: G OFFICE CHANGED 04/03/88 2C SOUTHCHURCH ROAD SOUTHEND ESSEX

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

17/09/8717 September 1987 RETURN MADE UP TO 28/07/87; 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