WHG DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Accounts for a small company made up to 2024-03-31

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

14/11/2214 November 2022 Accounts for a small company made up to 2022-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

20/07/2120 July 2021 Termination of appointment of Adam Richard Wagner as a director on 2021-06-30

View Document

20/07/2120 July 2021 Appointment of Mrs Sangita Surridge as a director on 2021-07-01

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL GILHAM / 12/07/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR ROBERT PAUL GILHAM

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLE WILDMAN

View Document

21/12/1521 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY JANE PREECE

View Document

14/04/1514 April 2015 SECRETARY APPOINTED MRS KAREN ANN MARSHALL

View Document

09/12/149 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/12/1313 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN FULFORD / 15/10/2013

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

19/12/1219 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM ROBERTSON / 12/03/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN FULFORD / 12/03/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE DEBORAH WILDMAN / 12/03/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE PREECE / 12/03/2012

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM TAMEWAY TOWER BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ

View Document

06/12/116 December 2011 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