WH AND SONS PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

09/02/219 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 DISS40 (DISS40(SOAD))

View Document

10/02/2010 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

02/10/172 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HEDGES

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/05/162 May 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/04/1630 April 2016 COMPANY NAME CHANGED UK RESIN DRIVEWAYS LIMITED CERTIFICATE ISSUED ON 30/04/16

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR WILLIAM SPENCER HEDGES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

19/04/1619 April 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

19/03/1519 March 2015 COMPANY NAME CHANGED SALWAY AND WRIGHT (MOULTON) LTD CERTIFICATE ISSUED ON 19/03/15

View Document

12/02/1512 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information