WFH PROPCO 1 LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Anthony Robert Stones on 2025-08-01

View Document

17/03/2517 March 2025 Accounts for a small company made up to 2024-06-29

View Document

15/10/2415 October 2024 Termination of appointment of Richard Harrington Page as a director on 2024-10-07

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

29/08/2429 August 2024 Registration of charge 082270750003, created on 2024-08-20

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-07-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-06-25

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

07/12/217 December 2021 Notification of Ipn Bidco Limited as a person with significant control on 2021-12-06

View Document

07/12/217 December 2021 Cessation of Ipn Bidco Limited as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Notification of Dalton Bidco Limited as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Cessation of Inspired Pet Nutrition Holdings Limited as a person with significant control on 2021-12-06

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2020-06-30

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAGE

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O WAGG FOODS LTD DALTON AIRFIELD TOPCLIFFE THIRSK NORTH YORKSHIRE YO7 3HE

View Document

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 082270750001

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

20/10/1520 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRINGTON PAGE / 12/08/2015

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

27/04/1527 April 2015 SAIL ADDRESS CHANGED FROM: C/O KING HOPE & CO 34 ROMANBY ROAD NORTHALLERTON NORTH YORKSHIRE DL7 8NF ENGLAND

View Document

17/04/1517 April 2015 ARTICLES OF ASSOCIATION

View Document

17/04/1517 April 2015 ALTER ARTICLES 25/03/2015

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082270750001

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRINDROD PAGE / 15/01/2015

View Document

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

03/10/143 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/10/1318 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/10/1318 October 2013 SAIL ADDRESS CREATED

View Document

18/10/1318 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE PAGE / 06/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRINDROD PAGE / 06/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRINGTON PAGE / 06/12/2012

View Document

17/10/1217 October 2012 CURRSHO FROM 30/09/2013 TO 30/06/2013

View Document

25/09/1225 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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