WHITEPARISH VILLAGE STORE DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER ROMER-LEE

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM NUNNS ORCHARD WHITEPARISH SALISBURY WILTSHIRE SP5 2RJ

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR ANDREW JOHN WINDLE LAX

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROMER LEE

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN COSSTICK

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH BURNARD

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BECK

View Document

04/09/154 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 PREVSHO FROM 31/08/2013 TO 30/04/2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/08/1225 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAX

View Document

19/08/1219 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/08/1113 August 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDER ROMER LEE

View Document

13/08/1113 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINT PERSON AS DIRECTOR

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR BRIAN ALAN COSSTICK

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR JOHN EDWARD BECK

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR HUGH CARL BURNARD

View Document

17/01/1117 January 2011 SECRETARY APPOINTED MR ALEXANDER KNYVETT ROMER-LEE

View Document

10/08/1010 August 2010 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