WHDN LLP

Company Documents

DateDescription
15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/07/184 July 2018 CESSATION OF HEIDI DORRINGTON AS A PSC

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, LLP MEMBER HEIDI DORRINGTON

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, LLP MEMBER HEIDI DORRINGTON

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED WELCOME HOME DAY NURSERIES LLP CERTIFICATE ISSUED ON 26/06/18

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MRS HEIDI DORRINGTON / 30/06/2016

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MRS RHODA JANE ROBERTS / 30/06/2016

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROBERTS / 30/06/2016

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MRS HEIDI DORRINGTON / 30/06/2016

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROBERTS / 30/06/2016

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MISS HEIDI MCFADYEN / 19/09/2015

View Document

29/07/1529 July 2015 ANNUAL RETURN MADE UP TO 05/07/15

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER KEELEY DOOLEY

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER KYRIE TAYLOR

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, LLP MEMBER EMMA HEDGES

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHAMPTONSHIRE NN12 7LS

View Document

17/07/1417 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROBERTS / 01/07/2014

View Document

17/07/1417 July 2014 ANNUAL RETURN MADE UP TO 05/07/14

View Document

17/07/1417 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS RHODA JANE ROBERTS / 01/07/2014

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, LLP MEMBER HOLLY GEORGE

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, LLP MEMBER EMMA ISAAC

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, LLP MEMBER KERRY CARTWRIGHT

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, LLP MEMBER DENISE READ

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, LLP MEMBER SUSAN GRAY

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, LLP MEMBER FAYE CLINTON

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, LLP MEMBER LAUREN JACKLIN

View Document

02/05/142 May 2014 COMPANY NAME CHANGED AJJ MANAGEMENT LLP CERTIFICATE ISSUED ON 02/05/14

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 6 SOUTH PARADE DONCASTER DN1 2DY UNITED KINGDOM

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 LLP MEMBER APPOINTED MISS KYRIE DANIELLE TAYLOR

View Document

31/10/1331 October 2013 LLP MEMBER APPOINTED MISS HOLLY GEORGE

View Document

02/08/132 August 2013 ANNUAL RETURN MADE UP TO 05/07/13

View Document

04/07/134 July 2013 LLP MEMBER APPOINTED LAUREN JACKLIN

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, LLP MEMBER REBECCA THOMAS

View Document

31/07/1231 July 2012 ANNUAL RETURN MADE UP TO 05/07/12

View Document

27/03/1227 March 2012 COMPANY NAME CHANGED AJJ RECRUITMENT LLP CERTIFICATE ISSUED ON 27/03/12

View Document

17/11/1117 November 2011 LLP MEMBER APPOINTED MISS EMMA HEDGES

View Document

17/11/1117 November 2011 LLP MEMBER APPOINTED MISS HEIDI MCFADYEN

View Document

17/11/1117 November 2011 LLP MEMBER APPOINTED MRS SUSAN GRAY

View Document

17/11/1117 November 2011 LLP MEMBER APPOINTED MISS KEELEY DOOLEY

View Document

17/11/1117 November 2011 LLP MEMBER APPOINTED MRS REBECCA THOMAS

View Document

17/11/1117 November 2011 LLP MEMBER APPOINTED MRS EMMA ISAAC

View Document

17/11/1117 November 2011 LLP MEMBER APPOINTED MRS KERRY CARTWRIGHT

View Document

17/11/1117 November 2011 LLP MEMBER APPOINTED MRS FAYE CLINTON

View Document

17/11/1117 November 2011 LLP MEMBER APPOINTED MRS DENISE READ

View Document

17/11/1117 November 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

05/07/115 July 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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