WHEY FORWARD HEALTH INDUSTRIES LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/08/2428 August 2024 Accounts for a dormant company made up to 2024-02-28

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Termination of appointment of Toni Sculthorpe as a secretary on 2021-11-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR WILL HOUGHTON-JONES

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FAULKNER-EDWARDS / 21/08/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / WHEY FORWARD HEALTH INDUSTRIES LIMITED / 14/11/2019

View Document

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM UNIT 3 FREEMANS PARC PENARTH ROAD CARDIFF CF11 8EQ WALES

View Document

14/11/1914 November 2019 COMPANY NAME CHANGED PROMIXX LIMITED CERTIFICATE ISSUED ON 14/11/19

View Document

06/11/196 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MRS ANTONIA SCULTHORPE

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FAULKNER-EDWARDS / 22/05/2018

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY JOSEPH FAULKNER-EDWARDS

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

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

View Accounts

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM UNIT B8 WEST POINT INDUSTRIAL ESTATE PENARTH ROAD CARDIFF CF11 8JQ

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

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

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

02/08/152 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM UNIT 6 PALMERS VALE BUSINESS CENTRE BARRY VALE OF GLAMORGAN CF63 2XA

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL GEORGE HOUGHTON-JONES / 06/02/2014

View Document

06/02/146 February 2014 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