WHJE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-18 with updates

View Document

29/06/2429 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/01/223 January 2022 Appointment of Mr Craig Daniel Freeman as a director on 2022-01-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Second filing of Confirmation Statement dated 2020-09-30

View Document

13/07/2113 July 2021 Notification of Neil Gavin Johnson as a person with significant control on 2020-03-31

View Document

30/04/2130 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082206200001

View Document

02/10/202 October 2020 Confirmation statement made on 2020-09-30 with updates

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR MATTHEW BRIAN SMITH

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 17/09/19 STATEMENT OF CAPITAL GBP 103

View Document

24/05/1924 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/03/1810 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 RETURN OF PURCHASE OF OWN SHARES 31/12/17 TREASURY CAPITAL GBP 28.45

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HUXLEY

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/06/1611 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 SUB-DIVISION 29/09/15

View Document

16/11/1516 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 103.00

View Document

16/11/1516 November 2015 ADOPT ARTICLES 29/09/2015

View Document

03/11/153 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR CARL EASTOP

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM SECOND FLOOR ALBION MILLS 18 EAST TENTER STREET LONDON E1 8DN UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL GAVIN JOHNSON / 01/05/2013

View Document

02/10/122 October 2012 19/09/12 STATEMENT OF CAPITAL GBP 100

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR CARL PATRICK EASTOP

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM STUDIO 204 LANA HOUSE 116 COMMERCIAL STREET LONDON E1 6NF UNITED KINGDOM

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUXLEY / 19/09/2012

View Document

19/09/1219 September 2012 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