WHD LONDON LIMITED

Company Documents

DateDescription
09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1925 January 2019 APPLICATION FOR STRIKING-OFF

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/10/1730 October 2017 CESSATION OF WARNERHEATH LTD AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CURRSHO FROM 31/10/2017 TO 30/04/2017

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR CHARLES RICHARD PATMORE

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 30 SUITE 178 RED LION STREET RICHMOND SURREY TW9 1RB ENGLAND

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 5 KEW ROAD RICHMOND SURREY TW9 2PR ENGLAND

View Document

08/04/158 April 2015 COMPANY NAME CHANGED WARNERHEATH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/04/15

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/01/1518 January 2015 REGISTERED OFFICE CHANGED ON 18/01/2015 FROM 88 WOOD STREET LONDON EC2V 7RS

View Document

05/11/145 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/06/1416 June 2014 ADOPT ARTICLES 28/04/2014

View Document

29/10/1329 October 2013 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