WHAT WHERE WHEN (CARDIFF) LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM HILLSIDE THE TUMBLE ST. NICHOLAS CARDIFF CF5 6SA WALES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058683790005

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058683790006

View Document

28/06/1828 June 2018 30/09/16 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058683790004

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058683790003

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 PREVSHO FROM 31/07/2017 TO 30/09/2016

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058683790002

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058683790001

View Document

30/04/1730 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 7-8 RALEIGH WALK WATERFRONT 2000 ATLANTIC WHARF CARDIFF

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/11/1016 November 2010 DISS40 (DISS40(SOAD))

View Document

15/11/1015 November 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WILSON / 06/07/2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER LINEHAM

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LINEHAM

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 6 RALEIGH WALK, WATERFRONT 2000 BRIGANTINE PLACE CARDIFF SOUTH GLAMORGAN CF10 4LN

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY APPOINTED SARAH JANE WILSON

View Document

06/05/096 May 2009 DIRECTOR APPOINTED NEIL ANTHONY WILSON

View Document

10/02/0910 February 2009 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE SMALL

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY CAMILLA BROWN

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY APPOINTED PETER LINEHAM

View Document

04/02/094 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

28/10/0828 October 2008 FIRST GAZETTE

View Document

22/01/0822 January 2008 FIRST GAZETTE

View Document

06/07/066 July 2006 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